Having been setup in 1999, Morcote Property Investment Ltd are based in Guildford in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Ginsberg, Sarah Elizabeth, Ginsberg, Michael, Ginsberg, Sarah Elizabeth, Tappin, Peter James, Downham, Jane Adelaide Siobhan, Tappin, Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GINSBERG, Michael | 01 May 2008 | - | 1 |
GINSBERG, Sarah Elizabeth | 30 July 2015 | - | 1 |
DOWNHAM, Jane Adelaide Siobhan | 10 January 2000 | 05 February 2002 | 1 |
TAPPIN, Peter | 30 September 2011 | 30 July 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GINSBERG, Sarah Elizabeth | 30 July 2015 | - | 1 |
TAPPIN, Peter James | 01 May 2008 | 30 July 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 10 December 2019 | |
AD01 - Change of registered office address | 17 April 2019 | |
MR04 - N/A | 08 April 2019 | |
MR04 - N/A | 08 April 2019 | |
MR04 - N/A | 08 April 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 17 December 2018 | |
PSC04 - N/A | 17 December 2018 | |
PSC04 - N/A | 17 December 2018 | |
CS01 - N/A | 19 December 2017 | |
CH01 - Change of particulars for director | 19 December 2017 | |
CH01 - Change of particulars for director | 19 December 2017 | |
AA - Annual Accounts | 18 December 2017 | |
CH01 - Change of particulars for director | 23 June 2017 | |
CH01 - Change of particulars for director | 23 June 2017 | |
CH03 - Change of particulars for secretary | 23 June 2017 | |
MR01 - N/A | 02 March 2017 | |
MR01 - N/A | 02 March 2017 | |
MR01 - N/A | 01 March 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 22 December 2015 | |
SH03 - Return of purchase of own shares | 27 August 2015 | |
RESOLUTIONS - N/A | 11 August 2015 | |
SH06 - Notice of cancellation of shares | 11 August 2015 | |
AP01 - Appointment of director | 30 July 2015 | |
AP03 - Appointment of secretary | 30 July 2015 | |
AD01 - Change of registered office address | 30 July 2015 | |
TM01 - Termination of appointment of director | 30 July 2015 | |
TM02 - Termination of appointment of secretary | 30 July 2015 | |
CERTNM - Change of name certificate | 29 July 2015 | |
AA - Annual Accounts | 17 July 2015 | |
CERTNM - Change of name certificate | 28 May 2015 | |
CONNOT - N/A | 28 May 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AP01 - Appointment of director | 12 October 2011 | |
RESOLUTIONS - N/A | 11 October 2011 | |
AA - Annual Accounts | 11 October 2011 | |
SH08 - Notice of name or other designation of class of shares | 11 October 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AA01 - Change of accounting reference date | 15 September 2010 | |
SH01 - Return of Allotment of shares | 03 June 2010 | |
CERTNM - Change of name certificate | 22 March 2010 | |
CONNOT - N/A | 22 March 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 22 September 2008 | |
287 - Change in situation or address of Registered Office | 22 September 2008 | |
288b - Notice of resignation of directors or secretaries | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
287 - Change in situation or address of Registered Office | 08 May 2008 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 22 December 2006 | |
363a - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 20 September 2005 | |
363s - Annual Return | 06 January 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 05 January 2004 | |
AA - Annual Accounts | 13 October 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 14 October 2002 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
363s - Annual Return | 03 January 2002 | |
AA - Annual Accounts | 04 October 2001 | |
363s - Annual Return | 24 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2001 | |
MEM/ARTS - N/A | 24 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
287 - Change in situation or address of Registered Office | 22 February 2000 | |
CERTNM - Change of name certificate | 21 January 2000 | |
CERTNM - Change of name certificate | 07 January 2000 | |
NEWINC - New incorporation documents | 15 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 February 2017 | Fully Satisfied |
N/A |
A registered charge | 16 February 2017 | Fully Satisfied |
N/A |
A registered charge | 15 February 2017 | Fully Satisfied |
N/A |