About

Registered Number: 03797906
Date of Incorporation: 29/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

 

Founded in 1999, Morley Estates East Anglia Ltd have registered office in Colchester, it has a status of "Active". We do not know the number of employees at the business. The companies directors are Qayoumi, Shima, Qayoumi, Abdul Baqi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QAYOUMI, Abdul Baqi 29 June 1999 31 January 2003 1
Secretary Name Appointed Resigned Total Appointments
QAYOUMI, Shima 29 June 1999 31 January 2003 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 29 August 2019
CS01 - N/A 06 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 03 July 2018
CH01 - Change of particulars for director 19 April 2018
CH03 - Change of particulars for secretary 16 April 2018
AA - Annual Accounts 10 November 2017
TM01 - Termination of appointment of director 03 November 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 08 July 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
AA - Annual Accounts 10 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
CERTNM - Change of name certificate 10 January 2006
363s - Annual Return 31 August 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 23 July 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
AA - Annual Accounts 05 February 2003
287 - Change in situation or address of Registered Office 05 February 2003
363s - Annual Return 04 July 2002
RESOLUTIONS - N/A 21 March 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 18 July 2001
RESOLUTIONS - N/A 28 March 2001
AA - Annual Accounts 28 March 2001
287 - Change in situation or address of Registered Office 05 October 2000
363s - Annual Return 08 August 2000
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
NEWINC - New incorporation documents 29 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.