- Company Overview for MORLEY KAY DEVELOPMENTS LIMITED (06345470)
- Filing history for MORLEY KAY DEVELOPMENTS LIMITED (06345470)
- People for MORLEY KAY DEVELOPMENTS LIMITED (06345470)
- Insolvency for MORLEY KAY DEVELOPMENTS LIMITED (06345470)
- More for MORLEY KAY DEVELOPMENTS LIMITED (06345470)
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
|
|
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
|
|
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
|
|
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 |