Advanced company searchLink opens in new window

MORWETH COTTAGES LIMITED

Company number 04713767

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)
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
27 Apr 2023 AP01 Appointment of Mr Sebastian Filer-Gale as a director on 26 April 2023
29 Mar 2023 TM01 Termination of appointment of Nigel Victor Corp as a director on 29 March 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
17 Jan 2023 AA Micro company accounts made up to 31 December 2022
07 Jul 2022 TM02 Termination of appointment of Nigel Victor Corp as a secretary on 7 July 2022
07 Jul 2022 AP03 Appointment of Barnsdales Limited as a secretary on 7 July 2022
10 May 2022 AA Micro company accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
15 Jul 2021 TM01 Termination of appointment of John Terence Inman as a director on 15 July 2021
25 Jun 2021 TM01 Termination of appointment of Jane Ann Foster as a director on 24 June 2021
24 May 2021 AA Micro company accounts made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
06 Nov 2020 AA Micro company accounts made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
13 Nov 2019 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 13 November 2019
25 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
26 Jan 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
02 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2017 AD01 Registered office address changed from Blake Property Management 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 11 January 2017
29 Mar 2016 AR01 Annual return made up to 22 March 2016 no member list
13 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015