Advanced company searchLink opens in new window

MORLEYS GREEN MANAGEMENT LIMITED

Company number 09333149

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)
26 Mar 2024 AA Accounts for a dormant company made up to 25 March 2024
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
26 Mar 2023 AA Accounts for a dormant company made up to 25 March 2023
29 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
17 Oct 2022 AP01 Appointment of Mr Jack Alfred Stickland as a director on 17 October 2022
16 Oct 2022 TM01 Termination of appointment of Margaret Susan Stickland as a director on 15 October 2022
31 Mar 2022 AA Accounts for a dormant company made up to 25 March 2022
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
16 Apr 2021 AD01 Registered office address changed from 23 Morleys Green Ampfield Romsey Hampshire 23 Morleys Green Ampfield Romsey Hampshire SO51 9AT United Kingdom to 23 Morleys Green Ampfield Romsey Hampshire SO51 9AT on 16 April 2021
16 Apr 2021 AP01 Appointment of Mr Nigel John Vivian Morris as a director on 3 April 2021
16 Apr 2021 AP01 Appointment of Miss Jill Mussell as a director on 15 April 2021
14 Apr 2021 AA Accounts for a dormant company made up to 25 March 2021
01 Apr 2021 TM01 Termination of appointment of Jack Alfred Stickland as a director on 25 March 2021
01 Apr 2021 AA Accounts for a dormant company made up to 25 March 2020
01 Apr 2021 PSC01 Notification of Nigel John Vivian Morris as a person with significant control on 25 March 2021
25 Mar 2021 AP01 Appointment of Mrs Margaret Susan Stickland as a director on 15 March 2021
25 Mar 2021 PSC07 Cessation of Jack Alfred Stickland as a person with significant control on 25 March 2021
25 Mar 2021 PSC07 Cessation of Perbury (Developments) Ltd as a person with significant control on 15 February 2021
17 Mar 2021 TM01 Termination of appointment of Simon Donaldson as a director on 17 March 2021
16 Mar 2021 PSC01 Notification of Jack Alfred Stickland as a person with significant control on 15 March 2021
16 Mar 2021 AD01 Registered office address changed from 22 Morleys Green Ampfield Romsey Hampshire SO51 9AT to 23 Morleys Green Ampfield Romsey Hampshire 23 Morleys Green Ampfield Romsey Hampshire SO51 9AT on 16 March 2021
07 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
18 Nov 2019 AA Accounts for a dormant company made up to 25 March 2019
31 Oct 2019 TM01 Termination of appointment of Timothy James Crouch as a director on 31 October 2019