Advanced company searchLink opens in new window

MORGAN PROPERTIES (UK) LIMITED

Company number 05863284

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)
27 Feb 2024 AD01 Registered office address changed from C/O Salimian & Co 45a Cheadle Road Cheadle Hulme Cheadle SK8 5EU England to C/O S Mirtorabi Accountants 1st Floor, 85 Mercian Way Edgeley Stockport SK3 9DF on 27 February 2024
22 Sep 2023 AA Micro company accounts made up to 30 June 2023
11 Aug 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 30 June 2022
29 Jan 2023 AD01 Registered office address changed from 1a Davyhulme Circle Urmston Manchester M41 0st England to C/O Salimian & Co 45a Cheadle Road Cheadle Hulme Cheadle SK8 5EU on 29 January 2023
12 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
13 Mar 2020 CH03 Secretary's details changed for Philip Whittle on 13 March 2020
07 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
15 Nov 2019 CH03 Secretary's details changed for Philip Whittle on 13 November 2019
13 Nov 2019 CH01 Director's details changed for Mr Simon Whittle on 13 November 2019
13 Nov 2019 CH03 Secretary's details changed for Philip Whittle on 13 November 2019
13 Nov 2019 CH01 Director's details changed for Mr Simon Whittle on 13 November 2019
13 Nov 2019 AD01 Registered office address changed from 10 Warley Close Cheadle Stockport Cheshire SK8 2BJ England to 1a Davyhulme Circle Urmston Manchester M41 0st on 13 November 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
04 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
05 Jul 2017 PSC01 Notification of Simon Whittle as a person with significant control on 1 July 2016
02 May 2017 AD01 Registered office address changed from 1a Davyhulme Circle Urmston Manchester M41 0st to 10 Warley Close Cheadle Stockport Cheshire SK8 2BJ on 2 May 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016