Advanced company searchLink opens in new window

MORLEY KAY DEVELOPMENTS LIMITED

Company number 06345470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with updates
21 Sep 2017 PSC01 Notification of Margaret Peters as a person with significant control on 16 August 2017
31 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 31 August 2017
01 Aug 2017 CH01 Director's details changed for Mr Martin Ian Dack on 1 August 2017
01 Aug 2017 CH01 Director's details changed for Mr Gareth Miller on 1 August 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
13 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
01 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
02 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 171,125
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Sep 2014 CH04 Secretary's details changed
02 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 171,125
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
21 May 2014 AP01 Appointment of Mr Gareth Miller as a director
21 May 2014 TM01 Termination of appointment of Oliver Ellingham as a director
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
21 Jan 2014 AP01 Appointment of Mr Stephen Richards Daniels as a director
21 Jan 2014 TM01 Termination of appointment of Steven Oliver as a director
29 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 171,125
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 AP01 Appointment of Mr Oliver Bernard Ellingham as a director
16 Apr 2013 TM01 Termination of appointment of Mark Crowther as a director
28 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders