Morgans Ca Ltd was founded on 01 October 2002 with its registered office in Carshalton, Surrey, it's status at Companies House is "Active". There are 2 directors listed as Porter, Elizabeth Jane, Willans, Peter Robert for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLANS, Peter Robert | 01 October 2015 | 30 September 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PORTER, Elizabeth Jane | 01 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AA - Annual Accounts | 18 April 2020 | |
MR01 - N/A | 28 February 2020 | |
CS01 - N/A | 01 October 2019 | |
MR04 - N/A | 28 June 2019 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 02 October 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
AA - Annual Accounts | 18 April 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 01 October 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 03 October 2015 | |
AP01 - Appointment of director | 01 October 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 03 November 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 13 April 2013 | |
AR01 - Annual Return | 09 October 2012 | |
MG01 - Particulars of a mortgage or charge | 05 September 2012 | |
AA - Annual Accounts | 19 April 2012 | |
CERTNM - Change of name certificate | 29 February 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 05 October 2010 | |
AR01 - Annual Return | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 03 October 2008 | |
AA - Annual Accounts | 09 May 2008 | |
363a - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 19 August 2007 | |
363a - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 21 July 2006 | |
363a - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 14 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2003 | |
225 - Change of Accounting Reference Date | 08 May 2003 | |
287 - Change in situation or address of Registered Office | 25 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
287 - Change in situation or address of Registered Office | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
NEWINC - New incorporation documents | 01 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 February 2020 | Outstanding |
N/A |
Debenture | 03 September 2012 | Fully Satisfied |
N/A |