About

Registered Number: 04421204
Date of Incorporation: 19/04/2002 (22 years ago)
Company Status: Active
Registered Address: 23 Lockyer Street, Plymouth, Devon, PL1 2QZ

 

R G Morcom Investments Ltd was founded on 19 April 2002 and has its registered office in Plymouth in Devon. The companies director is listed as Morcom, Rachel at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORCOM, Rachel 24 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 13 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 26 January 2017
MR04 - N/A 01 July 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 01 July 2015
AA - Annual Accounts 17 February 2015
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 12 June 2014
AD01 - Change of registered office address 06 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 12 June 2013
AD04 - Change of location of company records to the registered office 12 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 27 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2009
AA - Annual Accounts 16 November 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 12 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 12 May 2003
395 - Particulars of a mortgage or charge 10 May 2003
395 - Particulars of a mortgage or charge 27 November 2002
395 - Particulars of a mortgage or charge 23 November 2002
395 - Particulars of a mortgage or charge 23 November 2002
395 - Particulars of a mortgage or charge 23 November 2002
395 - Particulars of a mortgage or charge 12 November 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
287 - Change in situation or address of Registered Office 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2002
CERTNM - Change of name certificate 23 May 2002
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 June 2008 Outstanding

N/A

Legal charge 09 May 2003 Outstanding

N/A

Legal charge 25 November 2002 Outstanding

N/A

Legal charge 21 November 2002 Fully Satisfied

N/A

Legal charge 21 November 2002 Outstanding

N/A

Legal charge 21 November 2002 Outstanding

N/A

Legal charge 11 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.