Advanced company searchLink opens in new window

MORTON OAK MANAGEMENT COMPANY LIMITED

Company number 08855149

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)
17 Apr 2024 CH01 Director's details changed for Mr Peter Oliver Hayes on 17 April 2024
17 Apr 2024 TM01 Termination of appointment of Ian Malcolm Pendlebury as a director on 17 April 2024
17 Apr 2024 TM01 Termination of appointment of Paul Andrew Harrison as a director on 17 April 2024
17 Apr 2024 AP01 Appointment of Mr Peter Oliver Hayes as a director on 17 April 2024
17 Apr 2024 PSC07 Cessation of Ian Malcolm Pendlebury as a person with significant control on 17 April 2024
24 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
10 Jul 2023 AA Accounts for a dormant company made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
08 Jul 2022 AA Accounts for a dormant company made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
13 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
22 May 2020 AD01 Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN United Kingdom to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 22 May 2020
22 May 2020 AP01 Appointment of Mr Ian Malcolm Pendlebury as a director on 22 May 2020
22 May 2020 TM01 Termination of appointment of Richard Miles Wilson as a director on 22 May 2020
22 May 2020 PSC01 Notification of Ian Malcolm Pendlebury as a person with significant control on 22 May 2020
22 May 2020 PSC07 Cessation of Richard Miles Wilson as a person with significant control on 22 May 2020
22 May 2020 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 22 May 2020
04 Mar 2020 AD01 Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 4 March 2020
02 Mar 2020 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 2 March 2020
03 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
16 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
09 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018