About

Registered Number: 04227767
Date of Incorporation: 04/06/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 30 Saint Giles, Oxford, Oxfordshire, OX1 3LE

 

D Morgan Construction Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The companies director is listed as Morgan, Suzanne Amanda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Suzanne Amanda 04 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 29 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 06 April 2011
DISS40 - Notice of striking-off action discontinued 05 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 30 April 2008
363s - Annual Return 08 September 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 29 July 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 04 July 2003
363s - Annual Return 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
287 - Change in situation or address of Registered Office 22 June 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.