MOREBURY LIMITED

04349651
HOUND FARM HOUND DRIVE NETLEY ABBEY SOUTHAMPTON SO31 5FS

Documents

Documents
Date Category Description Pages
16 Sep 2024 officers Termination of appointment of director (Kyle Oliver Frederick Fitton) 1 Buy now
17 Jul 2024 officers Appointment of director (Mr Darren Watson) 2 Buy now
17 Jul 2024 officers Appointment of director (Mr Christopher Mark Mannell) 2 Buy now
17 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 accounts Annual Accounts 10 Buy now
02 Aug 2023 accounts Annual Accounts 10 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 accounts Annual Accounts 10 Buy now
21 Sep 2021 officers Termination of appointment of director (Christopher Mark Mannell) 1 Buy now
10 Sep 2021 accounts Annual Accounts 10 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 accounts Annual Accounts 10 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2019 accounts Annual Accounts 10 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 10 Buy now
24 Aug 2018 officers Termination of appointment of director (Jack David Michael White) 1 Buy now
09 Mar 2018 officers Appointment of director (Mr Kyle Oliver Frederick Fitton) 2 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 officers Termination of appointment of director (Dominic Hooper) 1 Buy now
09 Aug 2017 accounts Annual Accounts 10 Buy now
07 Mar 2017 officers Change of particulars for director (Mr Dominic Hooper) 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 officers Appointment of director (Mr Jack David Michael White) 2 Buy now
11 Jan 2017 officers Appointment of director (Mr Christopher Mark Mannell) 2 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2016 accounts Annual Accounts 9 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
07 Jul 2015 accounts Annual Accounts 9 Buy now
14 Nov 2014 annual-return Annual Return 4 Buy now
09 Sep 2014 accounts Annual Accounts 9 Buy now
12 Nov 2013 annual-return Annual Return 3 Buy now
12 Nov 2013 officers Change of particulars for director (Mr Dominic Hooper) 2 Buy now
12 Nov 2013 officers Change of particulars for director (Andrew Mannell) 2 Buy now
04 Oct 2013 officers Appointment of director (Mr Dominic Hooper) 2 Buy now
19 Aug 2013 accounts Annual Accounts 9 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 accounts Annual Accounts 5 Buy now
11 Nov 2011 annual-return Annual Return 4 Buy now
21 Jun 2011 officers Termination of appointment of secretary (William Wood) 1 Buy now
09 May 2011 accounts Annual Accounts 4 Buy now
10 Nov 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
15 Dec 2009 officers Change of particulars for director (Andrew Mannell) 2 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Change of particulars for director (Andrew Mannell) 2 Buy now
07 Oct 2009 accounts Annual Accounts 3 Buy now
20 Jul 2009 address Location of register of members 1 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from victor stewart & cothe white house 164 bridge road sarisbury green southampton hampshire SO31 7EH 1 Buy now
11 Nov 2008 annual-return Return made up to 10/11/08; full list of members 4 Buy now
12 Sep 2008 accounts Annual Accounts 1 Buy now
13 Aug 2008 annual-return Return made up to 09/12/07; full list of members 4 Buy now
24 Sep 2007 accounts Annual Accounts 1 Buy now
22 Mar 2007 officers Director resigned 1 Buy now
22 Mar 2007 officers Director resigned 1 Buy now
22 Mar 2007 officers Secretary resigned 1 Buy now
07 Feb 2007 annual-return Return made up to 09/12/06; full list of members 3 Buy now
17 Oct 2006 accounts Annual Accounts 1 Buy now
09 Dec 2005 annual-return Return made up to 09/12/05; full list of members 3 Buy now
07 Oct 2005 accounts Annual Accounts 1 Buy now
04 Jan 2005 annual-return Return made up to 22/12/04; full list of members 9 Buy now
12 Jul 2004 accounts Annual Accounts 1 Buy now
20 Jan 2004 annual-return Return made up to 09/01/04; full list of members 9 Buy now
08 Jan 2004 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
21 Aug 2003 address Registered office changed on 21/08/03 from: victor stewart & co. Oslands court, oslands lane bridge road lower swanwick southampton SO31 7EG 1 Buy now
18 Aug 2003 officers Director's particulars changed 1 Buy now
15 Aug 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Jun 2003 capital Ad 01/05/03--------- £ si 3@1=3 £ ic 1/4 2 Buy now
19 Jun 2003 resolution Resolution 1 Buy now
10 Jun 2003 officers New director appointed 2 Buy now
10 Jun 2003 officers New secretary appointed 2 Buy now
10 Jun 2003 officers New director appointed 2 Buy now
21 May 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
19 May 2003 accounts Annual Accounts 2 Buy now
19 May 2003 accounts Accounting reference date extended from 31/01/03 to 30/04/03 1 Buy now
04 Apr 2003 annual-return Return made up to 09/01/03; full list of members 6 Buy now
28 Mar 2003 officers Secretary resigned 1 Buy now
28 Mar 2003 officers Director resigned 1 Buy now
28 Mar 2003 officers New secretary appointed 2 Buy now
28 Mar 2003 officers New director appointed 2 Buy now
09 Jan 2002 incorporation Incorporation Company 11 Buy now