About

Registered Number: 03255185
Date of Incorporation: 26/09/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Boundary View, 16 Knutsford Road, Alderley Edge, Cheshire, SK9 7SD

 

Founded in 1996, Morgan Stewart Developments Ltd has its registered office in Alderley Edge, Cheshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLUCK, Kate 29 December 1998 - 1
HICKLEY, Norman Kevin 26 September 1996 29 December 1998 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 23 October 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 04 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 November 2018
SH08 - Notice of name or other designation of class of shares 27 November 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 11 October 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 08 October 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 03 January 2002
287 - Change in situation or address of Registered Office 03 January 2002
AA - Annual Accounts 23 March 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 04 August 1999
225 - Change of Accounting Reference Date 29 April 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 27 October 1997
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
287 - Change in situation or address of Registered Office 30 September 1996
288 - N/A 30 September 1996
NEWINC - New incorporation documents 26 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.