Advanced company searchLink opens in new window

MORDEN GRANGE SIX LIMITED

Company number 10636249

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)
07 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
17 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
27 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
05 Jun 2022 AD01 Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4rd United Kingdom to 112 Barnett Wood Lane Barnett Wood Lane Ashtead KT21 2LS on 5 June 2022
05 Jun 2022 TM02 Termination of appointment of Twm Corporate Services Limited as a secretary on 26 May 2022
05 Jun 2022 AP03 Appointment of Mr Gerald Leslie Dunn as a secretary on 26 May 2022
09 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
15 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
23 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
08 Apr 2021 AP01 Appointment of Mr James Edward Gribben as a director on 6 April 2021
08 Apr 2021 TM01 Termination of appointment of Douglas Harman Francis as a director on 6 April 2021
12 Nov 2020 AA Accounts for a dormant company made up to 28 February 2020
25 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
25 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
08 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
30 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 6
03 Mar 2017 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 23 February 2017
03 Mar 2017 TM01 Termination of appointment of Philippa Anne Keith as a director on 23 February 2017
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 5
01 Mar 2017 AP01 Appointment of Gary James Honey as a director on 23 February 2017
01 Mar 2017 AP04 Appointment of Twm Corporate Services Limited as a secretary on 23 February 2017