MORGANS PROPERTY (IOW) LIMITED

05643388
INNISFREE ASHLAKE FARM LANE WOOTTON BRIDGE RYDE PO33 4LF

Documents

Documents
Date Category Description Pages
10 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2024 accounts Annual Accounts 8 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 9 Buy now
20 Sep 2022 resolution Resolution 2 Buy now
20 Sep 2022 incorporation Memorandum Articles 36 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 10 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 accounts Annual Accounts 14 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 accounts Annual Accounts 12 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 accounts Annual Accounts 12 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2017 accounts Annual Accounts 12 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Aug 2016 accounts Annual Accounts 5 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
26 Nov 2015 accounts Annual Accounts 7 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
21 Nov 2014 accounts Annual Accounts 6 Buy now
07 Nov 2014 officers Change of particulars for secretary (Ian David Morgan) 1 Buy now
07 Nov 2014 officers Change of particulars for director (Christine Elizabeth Morgan) 2 Buy now
07 Nov 2014 officers Change of particulars for director (Ian David Morgan) 2 Buy now
07 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2013 annual-return Annual Return 5 Buy now
21 Dec 2013 officers Change of particulars for director (Ian David Morgan) 2 Buy now
21 Dec 2013 officers Change of particulars for director (Christine Elizabeth Morgan) 2 Buy now
21 Dec 2013 officers Change of particulars for secretary (Ian David Morgan) 1 Buy now
11 Nov 2013 accounts Annual Accounts 6 Buy now
23 Dec 2012 annual-return Annual Return 5 Buy now
12 Dec 2012 accounts Annual Accounts 3 Buy now
21 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2011 accounts Annual Accounts 3 Buy now
30 Dec 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
10 Nov 2010 accounts Annual Accounts 3 Buy now
28 Dec 2009 annual-return Annual Return 5 Buy now
28 Dec 2009 officers Change of particulars for director (Ian David Morgan) 2 Buy now
28 Dec 2009 officers Change of particulars for director (Christine Elizabeth Morgan) 2 Buy now
25 Nov 2009 accounts Annual Accounts 3 Buy now
22 Dec 2008 annual-return Return made up to 16/12/08; full list of members 4 Buy now
28 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
06 Nov 2008 accounts Annual Accounts 3 Buy now
14 Feb 2008 annual-return Return made up to 16/12/07; full list of members 2 Buy now
28 Aug 2007 accounts Annual Accounts 3 Buy now
03 Jan 2007 annual-return Return made up to 16/12/06; full list of members 7 Buy now
17 Feb 2006 officers New director appointed 2 Buy now
08 Feb 2006 officers New secretary appointed;new director appointed 2 Buy now
27 Jan 2006 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
27 Jan 2006 capital Ad 09/01/06--------- £ si 100@1=100 £ ic 1/101 2 Buy now
27 Jan 2006 officers Secretary resigned 1 Buy now
27 Jan 2006 officers Director resigned 1 Buy now
25 Jan 2006 address Registered office changed on 25/01/06 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT 1 Buy now
16 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Dec 2005 incorporation Incorporation Company 13 Buy now