Advanced company searchLink opens in new window

MORGAN AND MORGAN MALLORCA LIMITED

Company number 08525926

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
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
  • GBP 2
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