Ethan Morgan Developments Ltd was registered on 22 May 2003, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWAN, Donna Jo | 22 May 2003 | - | 1 |
YOUNG, Stephanie Jayne | 22 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 June 2020 | |
CS01 - N/A | 01 June 2020 | |
AA01 - Change of accounting reference date | 26 March 2020 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 29 March 2019 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 01 June 2018 | |
AA01 - Change of accounting reference date | 29 March 2018 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 25 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH03 - Change of particulars for secretary | 11 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 21 April 2008 | |
363s - Annual Return | 01 August 2007 | |
395 - Particulars of a mortgage or charge | 25 May 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363s - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 25 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2005 | |
363s - Annual Return | 26 May 2005 | |
395 - Particulars of a mortgage or charge | 09 April 2005 | |
AA - Annual Accounts | 10 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2004 | |
225 - Change of Accounting Reference Date | 18 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 2004 | |
363s - Annual Return | 28 July 2004 | |
395 - Particulars of a mortgage or charge | 27 July 2004 | |
395 - Particulars of a mortgage or charge | 25 February 2004 | |
395 - Particulars of a mortgage or charge | 26 September 2003 | |
288a - Notice of appointment of directors or secretaries | 09 June 2003 | |
288a - Notice of appointment of directors or secretaries | 09 June 2003 | |
287 - Change in situation or address of Registered Office | 09 June 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
NEWINC - New incorporation documents | 22 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 May 2007 | Fully Satisfied |
N/A |
Legal charge | 31 March 2005 | Fully Satisfied |
N/A |
Legal charge | 16 July 2004 | Outstanding |
N/A |
Legal charge | 12 February 2004 | Fully Satisfied |
N/A |
Legal charge | 19 September 2003 | Fully Satisfied |
N/A |