MORGHEW PARK ESTATE LIMITED

04149275
HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH

Documents

Documents
Date Category Description Pages
13 Feb 2024 accounts Annual Accounts 2 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2023 accounts Annual Accounts 2 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2022 accounts Annual Accounts 2 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2021 accounts Annual Accounts 2 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2020 accounts Annual Accounts 2 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 accounts Annual Accounts 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 2 Buy now
20 Feb 2017 accounts Annual Accounts 2 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2016 annual-return Annual Return 3 Buy now
03 Feb 2016 accounts Annual Accounts 2 Buy now
03 Feb 2015 accounts Annual Accounts 2 Buy now
30 Jan 2015 annual-return Annual Return 3 Buy now
14 Feb 2014 annual-return Annual Return 3 Buy now
12 Feb 2014 accounts Annual Accounts 2 Buy now
05 Feb 2013 accounts Annual Accounts 2 Buy now
31 Jan 2013 annual-return Annual Return 3 Buy now
14 Feb 2012 accounts Annual Accounts 3 Buy now
08 Feb 2012 annual-return Annual Return 3 Buy now
24 Oct 2011 accounts Annual Accounts 2 Buy now
24 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2011 officers Termination of appointment of secretary (Brendan Magee) 1 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 3 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 officers Change of particulars for director (Thomas William Lewis) 2 Buy now
05 Dec 2009 accounts Annual Accounts 3 Buy now
04 Feb 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
27 Nov 2008 accounts Annual Accounts 3 Buy now
01 Jul 2008 annual-return Return made up to 29/01/08; full list of members 3 Buy now
09 Nov 2007 accounts Annual Accounts 3 Buy now
09 Feb 2007 annual-return Return made up to 29/01/07; full list of members 2 Buy now
03 Oct 2006 accounts Annual Accounts 3 Buy now
17 Mar 2006 annual-return Return made up to 29/01/06; full list of members 2 Buy now
09 Feb 2006 annual-return Return made up to 29/01/05; full list of members 2 Buy now
06 Dec 2005 accounts Annual Accounts 3 Buy now
02 Dec 2004 accounts Annual Accounts 3 Buy now
08 Mar 2004 annual-return Return made up to 29/01/04; full list of members 6 Buy now
24 Sep 2003 annual-return Return made up to 29/01/03; full list of members 6 Buy now
24 Sep 2003 accounts Annual Accounts 3 Buy now
19 Mar 2002 accounts Annual Accounts 2 Buy now
19 Mar 2002 annual-return Return made up to 29/01/02; full list of members 6 Buy now
14 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 2002 address Registered office changed on 14/01/02 from: 19 north street ashford kent TN24 8LF 1 Buy now
14 Jan 2002 officers New secretary appointed 2 Buy now
14 Jan 2002 officers New director appointed 2 Buy now
14 May 2001 officers Secretary resigned 1 Buy now
14 May 2001 officers Director resigned 1 Buy now
14 May 2001 address Registered office changed on 14/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
29 Jan 2001 incorporation Incorporation Company 18 Buy now