About

Registered Number: 01041042
Date of Incorporation: 03/02/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: HAINES WATTS WALES LLP, 7 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ

 

Established in 1972, Morfa Developments Ltd are based in Cardiff, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, John N/A 01 May 1993 1

Filing History

Document Type Date
AA - Annual Accounts 10 January 2020
CS01 - N/A 22 November 2019
PSC01 - N/A 22 November 2019
PSC07 - N/A 22 November 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 15 November 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 13 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 08 December 2014
CH03 - Change of particulars for secretary 08 December 2014
AA - Annual Accounts 07 April 2014
CH01 - Change of particulars for director 05 April 2014
CH01 - Change of particulars for director 05 April 2014
CH03 - Change of particulars for secretary 05 April 2014
AD01 - Change of registered office address 05 April 2014
AR01 - Annual Return 27 November 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 21 November 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 26 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 25 January 2005
363s - Annual Return 06 January 2004
AA - Annual Accounts 17 September 2003
AA - Annual Accounts 02 May 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 25 January 2001
RESOLUTIONS - N/A 09 May 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 05 May 1999
395 - Particulars of a mortgage or charge 25 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
395 - Particulars of a mortgage or charge 16 February 1999
288c - Notice of change of directors or secretaries or in their particulars 09 December 1998
363s - Annual Return 09 December 1998
288c - Notice of change of directors or secretaries or in their particulars 17 November 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 15 December 1997
225 - Change of Accounting Reference Date 03 August 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 04 November 1996
CERTNM - Change of name certificate 30 October 1996
287 - Change in situation or address of Registered Office 28 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
363s - Annual Return 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
AA - Annual Accounts 31 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1995
395 - Particulars of a mortgage or charge 18 April 1995
395 - Particulars of a mortgage or charge 18 April 1995
288 - N/A 18 April 1995
363s - Annual Return 09 April 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
AA - Annual Accounts 29 March 1995
395 - Particulars of a mortgage or charge 25 November 1994
288 - N/A 01 March 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 22 November 1993
288 - N/A 19 October 1993
288 - N/A 03 June 1993
395 - Particulars of a mortgage or charge 30 March 1993
363s - Annual Return 14 December 1992
288 - N/A 14 December 1992
395 - Particulars of a mortgage or charge 09 December 1992
AA - Annual Accounts 03 November 1992
395 - Particulars of a mortgage or charge 07 August 1992
395 - Particulars of a mortgage or charge 10 March 1992
395 - Particulars of a mortgage or charge 06 March 1992
395 - Particulars of a mortgage or charge 22 February 1992
395 - Particulars of a mortgage or charge 22 February 1992
363b - Annual Return 02 February 1992
AA - Annual Accounts 05 November 1991
395 - Particulars of a mortgage or charge 15 November 1990
395 - Particulars of a mortgage or charge 15 November 1990
363a - Annual Return 15 November 1990
288 - N/A 03 April 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 18 October 1986
AA - Annual Accounts 10 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 19 February 1999 Outstanding

N/A

Debenture 12 February 1999 Outstanding

N/A

Legal charge 18 April 1995 Fully Satisfied

N/A

Legal charge 18 April 1995 Fully Satisfied

N/A

Legal charge 17 November 1994 Fully Satisfied

N/A

Legal mortgage 23 March 1993 Fully Satisfied

N/A

Legal mortgage 08 December 1992 Fully Satisfied

N/A

Guarantee and debenture 31 July 1992 Fully Satisfied

N/A

Urban investment grant 05 March 1992 Fully Satisfied

N/A

Legal charge 02 March 1992 Fully Satisfied

N/A

Legal mortgage 18 February 1992 Fully Satisfied

N/A

Chargee 18 February 1992 Fully Satisfied

N/A

Legal charge 05 November 1990 Fully Satisfied

N/A

Legal charge 05 November 1990 Fully Satisfied

N/A

Legal charge 16 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.