GOGARTH MORFA MANAGEMENT COMPANY LIMITED - LYTHAM ST ANNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-12 View Report
Confirmation statement. Statement with updates. 2023-05-30 View Report
Accounts. Accounts type total exemption full. 2023-01-27 View Report
Confirmation statement. Statement with no updates. 2022-05-23 View Report
Accounts. Accounts type total exemption full. 2022-02-11 View Report
Confirmation statement. Statement with no updates. 2021-05-21 View Report
Officers. Officer name: Homestead Consultancy Services Limited. Change date: 2021-02-16. 2021-02-16 View Report
Officers. Change date: 2020-04-16. Officer name: Mr John Ronald Kerr. 2021-02-16 View Report
Officers. Appointment date: 2021-01-11. Officer name: Mrs Valerie Atkinson. 2021-01-11 View Report
Accounts. Accounts type total exemption full. 2021-01-05 View Report
Officers. Termination date: 2020-08-18. Officer name: Malcolm Denis Atkinson. 2020-08-19 View Report
Confirmation statement. Statement with no updates. 2020-05-22 View Report
Officers. Change date: 2020-04-16. Officer name: John Whitfield. 2020-04-16 View Report
Officers. Officer name: Jacqueline Margaret Palmer. Change date: 2020-04-16. 2020-04-16 View Report
Officers. Change date: 2020-04-16. Officer name: John Emlyn Rendle. 2020-04-16 View Report
Officers. Officer name: Gordon Longton. Change date: 2020-04-16. 2020-04-16 View Report
Officers. Officer name: Ms Rachel Jane Cuthbert. Change date: 2020-04-16. 2020-04-16 View Report
Officers. Officer name: David Brandon Bowen. Change date: 2020-04-16. 2020-04-16 View Report
Officers. Change date: 2020-04-16. Officer name: Mr John Melville Emile Butterwick. 2020-04-16 View Report
Officers. Officer name: Mary Lyn Bowen. Change date: 2020-04-16. 2020-04-16 View Report
Officers. Change date: 2020-04-16. Officer name: Mr Malcolm Denis Atkinson. 2020-04-16 View Report
Accounts. Accounts type total exemption full. 2019-11-05 View Report
Confirmation statement. Statement with no updates. 2019-05-23 View Report
Accounts. Accounts type total exemption full. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-05-21 View Report
Accounts. Accounts type total exemption full. 2017-12-02 View Report
Address. New address: 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB. Old address: 50 Wood Street Lytham St. Annes Lancashire FY8 1QG England. Change date: 2017-10-19. 2017-10-19 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Accounts. Accounts type total exemption small. 2016-12-06 View Report
Officers. Officer name: Miss Rachel Jane Cuthbert. Appointment date: 2016-06-02. 2016-07-11 View Report
Officers. Officer name: Susan Elizabeth Whitfield. Termination date: 2016-06-02. 2016-07-07 View Report
Officers. Officer name: Mr Malcolm Denis Atkinson. Appointment date: 2016-05-06. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Officers. Officer name: Betty Taylor. Termination date: 2016-05-20. 2016-05-20 View Report
Officers. Termination date: 2016-05-20. Officer name: Ian Philip Sumner. 2016-05-20 View Report
Address. Change date: 2016-04-12. New address: 50 Wood Street Lytham St. Annes Lancashire FY8 1QG. Old address: 2 Tunbridge Close Wistaston Cheshire CW2 6SH. 2016-04-12 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Officers. Appointment date: 2015-07-01. Officer name: Homestead Consultancy Services Limited. 2015-11-12 View Report
Officers. Change date: 2015-11-12. Officer name: Mr John Melville Emile Butterwick. 2015-11-12 View Report
Annual return. With made up date full list shareholders. 2015-06-26 View Report
Accounts. Accounts type total exemption small. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Address. Old address: C/O Phoenix Property Management (Jmp) Ltd Kingswood House Richardshaw Lane Pudsey Leeds LS28 6BN. New address: 2 Tunbridge Close Wistaston Cheshire CW2 6SH. Change date: 2014-08-06. 2014-08-06 View Report
Officers. Officer name: Miss Susan Elizabeth Whitfield. Appointment date: 2012-12-01. 2014-08-06 View Report
Accounts. Accounts type total exemption small. 2014-03-07 View Report
Accounts. Change account reference date company previous shortened. 2013-11-29 View Report
Annual return. With made up date full list shareholders. 2013-06-19 View Report
Accounts. Accounts type total exemption small. 2013-05-15 View Report
Annual return. With made up date full list shareholders. 2012-07-04 View Report
Accounts. Accounts type total exemption small. 2012-05-04 View Report