Based in Oxfordshire, 2morrow Group Ltd was founded on 23 September 2003, it has a status of "Active". Fletcher, Samantha, Hayes, Stephen, Oltramare Shippingco. S.A., Wellness Shippingco. S.A., Winston Shippingco. S.A., Anchor Maritime Enterprises S.A., Delmar Shipping Co. S.A., Domain Sea Services S.A. are the current directors of 2morrow Group Ltd. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYES, Stephen | 01 January 2005 | 12 December 2005 | 1 |
OLTRAMARE SHIPPINGCO. S.A. | 16 October 2008 | 14 September 2009 | 1 |
WELLNESS SHIPPINGCO. S.A. | 16 October 2008 | 28 September 2009 | 1 |
WINSTON SHIPPINGCO. S.A. | 16 October 2008 | 14 September 2009 | 1 |
ANCHOR MARITIME ENTERPRISES S.A. | 14 September 2009 | 31 October 2014 | 1 |
DELMAR SHIPPING CO. S.A. | 28 September 2009 | 31 October 2014 | 1 |
DOMAIN SEA SERVICES S.A. | 14 September 2009 | 31 October 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Samantha | 13 May 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 January 2020 | |
AUD - Auditor's letter of resignation | 04 November 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CH01 - Change of particulars for director | 01 July 2019 | |
AP03 - Appointment of secretary | 20 May 2019 | |
TM02 - Termination of appointment of secretary | 20 May 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 18 January 2018 | |
SH06 - Notice of cancellation of shares | 18 January 2018 | |
SH03 - Return of purchase of own shares | 18 January 2018 | |
MR04 - N/A | 18 January 2018 | |
MR04 - N/A | 18 January 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 30 December 2016 | |
MR04 - N/A | 06 July 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 31 December 2015 | |
AR01 - Annual Return | 19 November 2015 | |
AR01 - Annual Return | 10 November 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AP01 - Appointment of director | 19 December 2014 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
AR01 - Annual Return | 30 October 2014 | |
AA - Annual Accounts | 25 April 2014 | |
SH19 - Statement of capital | 07 April 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 April 2014 | |
CAP-SS - N/A | 07 April 2014 | |
RESOLUTIONS - N/A | 12 December 2013 | |
AR01 - Annual Return | 19 November 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 18 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 18 November 2011 | |
AA - Annual Accounts | 27 April 2011 | |
CH01 - Change of particulars for director | 28 February 2011 | |
CH01 - Change of particulars for director | 25 February 2011 | |
CH03 - Change of particulars for secretary | 25 February 2011 | |
AUD - Auditor's letter of resignation | 23 February 2011 | |
AR01 - Annual Return | 02 November 2010 | |
CH01 - Change of particulars for director | 02 November 2010 | |
CH02 - Change of particulars for corporate director | 02 November 2010 | |
CH02 - Change of particulars for corporate director | 02 November 2010 | |
CH02 - Change of particulars for corporate director | 02 November 2010 | |
AUD - Auditor's letter of resignation | 11 March 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AA - Annual Accounts | 22 February 2010 | |
MG01 - Particulars of a mortgage or charge | 13 February 2010 | |
AP02 - Appointment of corporate director | 16 December 2009 | |
TM01 - Termination of appointment of director | 16 December 2009 | |
AR01 - Annual Return | 22 October 2009 | |
AP02 - Appointment of corporate director | 09 October 2009 | |
TM01 - Termination of appointment of director | 09 October 2009 | |
TM01 - Termination of appointment of director | 09 October 2009 | |
AP02 - Appointment of corporate director | 09 October 2009 | |
225 - Change of Accounting Reference Date | 27 August 2009 | |
AA - Annual Accounts | 02 November 2008 | |
RESOLUTIONS - N/A | 21 October 2008 | |
288b - Notice of resignation of directors or secretaries | 21 October 2008 | |
288b - Notice of resignation of directors or secretaries | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 21 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 October 2008 | |
123 - Notice of increase in nominal capital | 21 October 2008 | |
363a - Annual Return | 29 September 2008 | |
395 - Particulars of a mortgage or charge | 18 March 2008 | |
225 - Change of Accounting Reference Date | 30 October 2007 | |
363a - Annual Return | 30 October 2007 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
AA - Annual Accounts | 21 May 2007 | |
395 - Particulars of a mortgage or charge | 15 March 2007 | |
AUD - Auditor's letter of resignation | 01 February 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 16 October 2006 | |
287 - Change in situation or address of Registered Office | 16 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 05 April 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 25 November 2005 | |
AA - Annual Accounts | 14 November 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
363a - Annual Return | 27 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
RESOLUTIONS - N/A | 24 May 2005 | |
RESOLUTIONS - N/A | 24 May 2005 | |
SA - Shares agreement | 15 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2005 | |
RESOLUTIONS - N/A | 02 March 2005 | |
RESOLUTIONS - N/A | 02 March 2005 | |
RESOLUTIONS - N/A | 02 March 2005 | |
123 - Notice of increase in nominal capital | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
363s - Annual Return | 28 September 2004 | |
225 - Change of Accounting Reference Date | 22 July 2004 | |
288a - Notice of appointment of directors or secretaries | 26 March 2004 | |
288b - Notice of resignation of directors or secretaries | 26 March 2004 | |
395 - Particulars of a mortgage or charge | 12 February 2004 | |
287 - Change in situation or address of Registered Office | 30 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
395 - Particulars of a mortgage or charge | 21 October 2003 | |
287 - Change in situation or address of Registered Office | 29 September 2003 | |
288b - Notice of resignation of directors or secretaries | 29 September 2003 | |
288b - Notice of resignation of directors or secretaries | 29 September 2003 | |
NEWINC - New incorporation documents | 23 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 12 February 2010 | Fully Satisfied |
N/A |
Debenture | 14 March 2008 | Fully Satisfied |
N/A |
Legal charge | 27 September 2007 | Fully Satisfied |
N/A |
Deed of covenant | 27 September 2007 | Fully Satisfied |
N/A |
Deed of assignment of earnings & insurance | 27 September 2007 | Fully Satisfied |
N/A |
Mortgage of a ship | 27 September 2007 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 09 March 2007 | Fully Satisfied |
N/A |
Legal charge | 11 February 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 03 October 2003 | Fully Satisfied |
N/A |