MORFA MANAGEMENT LIMITED

03607490
TUDOR HOUSE, 16 CATHEDRAL ROAD 16 CATHEDRAL ROAD CARDIFF WALES CF11 9LJ

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Apr 2024 accounts Annual Accounts 5 Buy now
19 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2023 accounts Annual Accounts 6 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 6 Buy now
12 Oct 2021 officers Termination of appointment of director (David Bentley Mathias) 1 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Mar 2021 accounts Annual Accounts 6 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 accounts Annual Accounts 9 Buy now
20 Mar 2020 officers Appointment of director (Mr David Bentley Mathias) 2 Buy now
15 Mar 2020 officers Appointment of director (Mrs Janet Mary Mathias) 2 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 accounts Annual Accounts 8 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 accounts Annual Accounts 9 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 accounts Annual Accounts 4 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 accounts Annual Accounts 4 Buy now
25 Aug 2015 annual-return Annual Return 3 Buy now
25 Aug 2015 officers Change of particulars for director (Andrew Bentley Mathias) 2 Buy now
25 Aug 2015 officers Change of particulars for secretary (Janet Mary Mathias) 1 Buy now
30 Apr 2015 accounts Annual Accounts 4 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 3 Buy now
04 Feb 2014 officers Change of particulars for director (Andrew Bentley Mathias) 2 Buy now
04 Feb 2014 officers Change of particulars for secretary (Janet Mary Mathias) 1 Buy now
15 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 3 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
02 Apr 2012 accounts Annual Accounts 3 Buy now
03 Aug 2011 annual-return Annual Return 4 Buy now
19 Jul 2011 capital Return of Allotment of shares 3 Buy now
11 Apr 2011 accounts Annual Accounts 4 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 accounts Annual Accounts 5 Buy now
05 Aug 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
03 Apr 2009 accounts Annual Accounts 5 Buy now
26 Sep 2008 annual-return Return made up to 30/07/08; full list of members 3 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: phoenix house 15-21 adam street cardiff CF24 2FH 1 Buy now
22 Oct 2007 annual-return Return made up to 30/07/07; no change of members 6 Buy now
08 Jun 2007 accounts Annual Accounts 5 Buy now
02 Oct 2006 annual-return Return made up to 30/07/06; full list of members 6 Buy now
06 Jun 2006 accounts Annual Accounts 5 Buy now
10 Oct 2005 annual-return Return made up to 30/07/05; full list of members 6 Buy now
06 Jun 2005 accounts Annual Accounts 4 Buy now
22 Feb 2005 officers Director resigned 1 Buy now
31 Aug 2004 annual-return Return made up to 30/07/04; full list of members 7 Buy now
11 Jan 2004 accounts Annual Accounts 4 Buy now
22 Oct 2003 officers New director appointed 2 Buy now
13 Oct 2003 annual-return Return made up to 30/07/03; full list of members 6 Buy now
30 May 2003 accounts Annual Accounts 4 Buy now
04 Sep 2002 annual-return Return made up to 30/07/02; full list of members 6 Buy now
11 Jan 2002 accounts Annual Accounts 6 Buy now
10 Aug 2001 annual-return Return made up to 30/07/01; full list of members 6 Buy now
29 May 2001 accounts Annual Accounts 6 Buy now
21 Aug 2000 annual-return Return made up to 30/07/00; full list of members 6 Buy now
30 May 2000 accounts Annual Accounts 6 Buy now
20 Aug 1999 annual-return Return made up to 30/07/99; full list of members 7 Buy now
05 Aug 1998 resolution Resolution 9 Buy now
05 Aug 1998 address Registered office changed on 05/08/98 from: eos house weston square barry south glamorgan CF63 2YF 1 Buy now
05 Aug 1998 officers New director appointed 2 Buy now
05 Aug 1998 officers New secretary appointed 2 Buy now
05 Aug 1998 officers Secretary resigned 1 Buy now
05 Aug 1998 officers Director resigned 1 Buy now
31 Jul 1998 officers Secretary resigned 1 Buy now
31 Jul 1998 officers Director resigned 1 Buy now
31 Jul 1998 officers New secretary appointed 2 Buy now
31 Jul 1998 officers New director appointed 2 Buy now
31 Jul 1998 address Registered office changed on 31/07/98 from: crown house 64 whitchurch road cardiff CF4 3LX 1 Buy now
30 Jul 1998 incorporation Incorporation Company 16 Buy now