MORGAN AND MORGAN MALLORCA LIMITED
Company number 08525926
- Company Overview for MORGAN AND MORGAN MALLORCA LIMITED (08525926)
- Filing history for MORGAN AND MORGAN MALLORCA LIMITED (08525926)
- People for MORGAN AND MORGAN MALLORCA LIMITED (08525926)
- More for MORGAN AND MORGAN MALLORCA LIMITED (08525926)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
08 May 2024 | CH01 | Director's details changed for Miss Pille Pukspuu on 6 April 2023 | |
18 Dec 2023 | PSC04 | Change of details for Mr Leigh Morgan as a person with significant control on 13 May 2016 | |
18 Dec 2023 | PSC01 | Notification of Pille Morgan as a person with significant control on 13 May 2016 | |
01 Oct 2023 | AD01 | Registered office address changed from 24 Hermitage Road Higham Rochester ME3 7DB England to 7 London (Strand ) Office 7 Bell Yard London WC2A 2JR on 1 October 2023 | |
22 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
01 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
20 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Oct 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jul 2018 | CERTNM |
Company name changed boutiqueca fine homes LIMITED\certificate issued on 02/07/18
|
|
30 Jun 2018 | AD01 | Registered office address changed from 11a Handbridge Chester CH4 7JE England to 24 Hermitage Road Higham Rochester ME3 7DB on 30 June 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
18 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
12 Mar 2016 | AD01 | Registered office address changed from 10 Pier House Tower Promenade Wallasey Merseyside CH45 2JY England to 11a Handbridge Chester CH4 7JE on 12 March 2016 |