- Company Overview for MORFIND 2027 LIMITED (04234693)
- Filing history for MORFIND 2027 LIMITED (04234693)
- People for MORFIND 2027 LIMITED (04234693)
- Charges for MORFIND 2027 LIMITED (04234693)
- More for MORFIND 2027 LIMITED (04234693)
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) |
---|---|---|---|
02 Oct 2018 | TM02 | Termination of appointment of Lisa Michelle Mcdonell as a secretary on 30 September 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
30 Apr 2018 | PSC05 | Change of details for Enserve Group Limited as a person with significant control on 30 March 2018 | |
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | CC04 | Statement of company's objects | |
16 Apr 2018 | MR04 | Satisfaction of charge 042346930003 in full | |
09 Apr 2018 | AD01 | Registered office address changed from C/O Rubicon 8-12 York Gate London NW1 4QG England to Denton Hall Denton Ilkley LS29 0HH on 9 April 2018 | |
06 Apr 2018 | AP03 | Appointment of Mrs Lisa Michelle Mcdonell as a secretary on 30 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Jonathan Charles Richardson as a director on 30 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Mark Perkins as a director on 30 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Andrew Olaf Fischer as a director on 30 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Ian Fisher as a director on 30 March 2018 | |
05 Apr 2018 | TM02 | Termination of appointment of Darrell Fox as a secretary on 30 March 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr David Stuart Hurcomb as a director on 30 March 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Michael Porter as a director on 30 March 2018 | |
11 Oct 2017 | AA | Full accounts made up to 30 April 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
07 Apr 2017 | AD01 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 | |
19 Dec 2016 | AP03 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 | |
19 Dec 2016 | TM02 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Darrell Fox as a director on 6 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Mark Perkins as a director on 6 December 2016 | |
27 Sep 2016 | AA | Full accounts made up to 30 April 2016 |