MORFIND 2022 LIMITED

07383203
7 BROWN LANE WEST LEEDS ENGLAND LS12 6EH

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2024 accounts Annual Accounts 5 Buy now
07 Jun 2024 officers Appointment of secretary (Ms Rosemary Fay Bruce) 2 Buy now
07 Jun 2024 officers Termination of appointment of director (David Stuart Hurcomb) 1 Buy now
07 Jun 2024 officers Appointment of director (Rachel Clare Salmon) 2 Buy now
07 Jun 2024 officers Termination of appointment of secretary (Rachel Clare Salmon) 1 Buy now
06 Oct 2023 accounts Annual Accounts 5 Buy now
19 Sep 2023 officers Change of particulars for director (Mr Jonathan Stockton) 2 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2022 accounts Annual Accounts 5 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2021 accounts Annual Accounts 6 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2020 accounts Annual Accounts 13 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2020 officers Appointment of director (Mr Jonathan Stockton) 2 Buy now
01 Jul 2020 officers Termination of appointment of director (Michael Porter) 1 Buy now
22 Apr 2020 resolution Resolution 3 Buy now
19 Aug 2019 accounts Annual Accounts 17 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2019 capital Statement of capital (Section 108) 3 Buy now
18 Feb 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Feb 2019 insolvency Solvency Statement dated 15/02/19 1 Buy now
18 Feb 2019 resolution Resolution 2 Buy now
07 Dec 2018 officers Termination of appointment of director (Darrell Fox) 1 Buy now
27 Nov 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Oct 2018 accounts Annual Accounts 18 Buy now
02 Oct 2018 officers Appointment of secretary (Mrs Rachel Clare Salmon) 2 Buy now
02 Oct 2018 officers Termination of appointment of secretary (Lisa Michelle Mcdonell) 1 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2018 resolution Resolution 39 Buy now
16 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2018 officers Termination of appointment of director (Jonathan Charles Richardson) 1 Buy now
05 Apr 2018 officers Appointment of secretary (Mrs Lisa Michelle Mcdonell) 2 Buy now
05 Apr 2018 officers Termination of appointment of director (Mark Perkins) 1 Buy now
05 Apr 2018 officers Termination of appointment of director (Ian Fisher) 1 Buy now
05 Apr 2018 officers Termination of appointment of director (Andrew Olaf Fischer) 1 Buy now
05 Apr 2018 officers Termination of appointment of secretary (Darrell Fox) 1 Buy now
05 Apr 2018 officers Appointment of director (Mr David Stuart Hurcomb) 2 Buy now
05 Apr 2018 officers Appointment of director (Mr Michael Porter) 2 Buy now
11 Oct 2017 accounts Annual Accounts 19 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2016 accounts Annual Accounts 46 Buy now
15 Dec 2016 officers Termination of appointment of director (David Lee Cruddace) 1 Buy now
15 Dec 2016 officers Termination of appointment of director (David Christopher Humphreys) 1 Buy now
15 Dec 2016 officers Termination of appointment of secretary (David Lee Cruddace) 1 Buy now
15 Dec 2016 officers Appointment of secretary (Mr Darrell Fox) 2 Buy now
15 Dec 2016 officers Appointment of director (Mr Darrell Fox) 2 Buy now
15 Dec 2016 officers Appointment of director (Mr Mark Perkins) 2 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 May 2016 capital Return of Allotment of shares 4 Buy now
04 Feb 2016 accounts Annual Accounts 44 Buy now
03 Feb 2016 resolution Resolution 4 Buy now
21 Jan 2016 mortgage Registration of a charge 26 Buy now
19 Jan 2016 officers Termination of appointment of director (Thilo Sautter) 1 Buy now
19 Jan 2016 officers Appointment of director (Mr Jonathan Charles Richardson) 2 Buy now
19 Jan 2016 officers Appointment of director (Mr Ian Fisher) 2 Buy now
19 Jan 2016 officers Appointment of director (Mr Andrew Olaf Fischer) 2 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 accounts Annual Accounts 50 Buy now
22 Sep 2014 annual-return Annual Return 4 Buy now
12 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2014 accounts Annual Accounts 48 Buy now
02 Dec 2013 officers Appointment of director (Mr David Christopher Humphreys) 2 Buy now
02 Dec 2013 officers Termination of appointment of director (David Owens) 1 Buy now
04 Nov 2013 officers Termination of appointment of director (Yalin Karadogan) 1 Buy now
10 Oct 2013 annual-return Annual Return 5 Buy now
15 Aug 2013 accounts Annual Accounts 43 Buy now
31 Jan 2013 officers Appointment of director (Mr Thilo Sautter) 2 Buy now
21 Jan 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
14 Jan 2013 officers Termination of appointment of director (Pascal Heberling) 1 Buy now
04 Oct 2012 annual-return Annual Return 6 Buy now
30 Jan 2012 accounts Annual Accounts 37 Buy now
30 Jan 2012 capital Return of Allotment of shares 5 Buy now
20 Jan 2012 officers Change of particulars for director (Mr David William Owens) 2 Buy now
28 Dec 2011 officers Termination of appointment of secretary (Lee Johnstone) 1 Buy now
28 Dec 2011 officers Appointment of secretary (Mr David Lee Cruddace) 1 Buy now
28 Dec 2011 officers Appointment of director (Mr David Lee Cruddace) 2 Buy now
03 Nov 2011 officers Change of particulars for director (Mr Pascal Heberling) 2 Buy now
13 Oct 2011 annual-return Annual Return 7 Buy now
22 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Aug 2011 officers Termination of appointment of director (Oliver Lightowlers) 2 Buy now
07 Apr 2011 officers Appointment of director (Mr David William Owens) 3 Buy now
07 Apr 2011 officers Appointment of director (Oliver Lightowlers) 3 Buy now
02 Mar 2011 officers Appointment of secretary (Lee Johnstone) 3 Buy now
09 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Oct 2010 resolution Resolution 31 Buy now
05 Oct 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
21 Sep 2010 incorporation Incorporation Company 23 Buy now