Advanced company searchLink opens in new window

MORCOTE AND ST MARTINS PROPERTY LIMITED

Company number 07925192

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)
31 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
26 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
02 Nov 2022 TM01 Termination of appointment of Geoffrey Bloxsom as a director on 31 October 2022
23 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
23 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
11 Mar 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with updates
30 Jun 2020 AA Unaudited abridged accounts made up to 29 February 2020
03 Mar 2020 AA01 Previous accounting period extended from 31 December 2019 to 28 February 2020
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 66
27 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
01 May 2019 AA Total exemption full accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 63
17 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
30 Jan 2017 TM01 Termination of appointment of Richard Cedric Hartley as a director on 17 August 2015
03 May 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 55
01 Feb 2016 CH04 Secretary's details changed for Ths Accountants Limited on 30 November 2015
27 Nov 2015 AD01 Registered office address changed from The Old School House Leckhampton Road Cheltenham GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 27 November 2015