CH01 |
On 26th July 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th July 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed morwood developments LIMITEDcertificate issued on 17/05/23
filed on: 17th, May 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 6th, August 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 24th January 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 6a Commer House Station Road Tadcaster North Yorkshire LS24 9JF England on 24th January 2022 to Stone House Dpc Accountants Limited Stone Road Business Park Stoke-on-Trent ST4 6SR
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd November 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd November 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 23rd November 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 203 Askern Road Bentley Doncaster S Yorkshire DN5 0JR on 15th November 2021 to Suite 6a Commer House Station Road Tadcaster North Yorkshire LS24 9JF
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th November 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th February 2021
filed on: 4th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC07 |
Cessation of a person with significant control 21st January 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st January 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2nd February 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd February 2021
filed on: 2nd, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC01 |
Notification of a person with significant control 21st January 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 21st January 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st January 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st January 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Askern Road Bentley Doncaster DN5 0JR England on 26th November 2019 to 203 Askern Road Bentley Doncaster S Yorkshire DN5 0JR
filed on: 26th, November 2019
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 11th November 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|