About

Registered Number: 02672877
Date of Incorporation: 18/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Nene House, 4 Rushmills, Northampton, NN4 7YB,

 

Founded in 1991, Morningside Pharmaceuticals Ltd have registered office in Northampton, it's status at Companies House is "Active". There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADHIA, Tarlaben Kishan 18 December 1991 31 December 2002 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 23 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 10 September 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 21 September 2017
CS01 - N/A 17 October 2016
AD01 - Change of registered office address 17 October 2016
AA - Annual Accounts 01 October 2016
MR04 - N/A 26 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 22 September 2015
AUD - Auditor's letter of resignation 11 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 05 November 2014
AUD - Auditor's letter of resignation 17 April 2014
AA01 - Change of accounting reference date 11 March 2014
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 01 November 2013
CH01 - Change of particulars for director 01 November 2013
CH03 - Change of particulars for secretary 01 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 23 February 2012
AD01 - Change of registered office address 29 September 2011
AR01 - Annual Return 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AD01 - Change of registered office address 22 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
AD01 - Change of registered office address 07 May 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 21 December 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 17 January 2006
AA - Annual Accounts 17 January 2006
287 - Change in situation or address of Registered Office 21 July 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 23 December 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 13 February 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
AA - Annual Accounts 18 April 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 10 March 1999
363s - Annual Return 22 December 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 22 January 1998
288a - Notice of appointment of directors or secretaries 23 June 1997
AA - Annual Accounts 15 May 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
363s - Annual Return 02 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1996
395 - Particulars of a mortgage or charge 05 July 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 18 February 1996
395 - Particulars of a mortgage or charge 24 May 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 02 June 1994
363s - Annual Return 21 December 1993
RESOLUTIONS - N/A 10 August 1993
RESOLUTIONS - N/A 10 August 1993
RESOLUTIONS - N/A 10 August 1993
AA - Annual Accounts 10 August 1993
363s - Annual Return 23 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1992
395 - Particulars of a mortgage or charge 22 April 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
NEWINC - New incorporation documents 18 December 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 July 1996 Fully Satisfied

N/A

Mortgage debenture 18 May 1995 Fully Satisfied

N/A

Security over credit balances 09 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.