MORFIND 2019 LIMITED - LEEDS


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

Description Filing date
Accounts. Accounts type dormant. 2023-10-06 View Report
Officers. Officer name: Mr Jonathan Stockton. Change date: 2023-09-08. 2023-09-19 View Report
Officers. Officer name: Mr Jonathan Stockton. Change date: 2023-09-08. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-08-07 View Report
Persons with significant control. Change date: 2022-11-30. Psc name: Ngbf Holdings Limited. 2023-08-07 View Report
Address. Old address: Denton Hall Denton Ilkley LS29 0HH England. New address: 7 Brown Lane West Leeds LS12 6EH. Change date: 2022-11-30. 2022-11-30 View Report
Accounts. Accounts type dormant. 2022-09-08 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Accounts. Accounts type dormant. 2021-10-27 View Report
Confirmation statement. Statement with no updates. 2021-07-29 View Report
Accounts. Accounts type dormant. 2020-11-09 View Report
Confirmation statement. Statement with updates. 2020-08-07 View Report
Officers. Officer name: Mr Jonathan Stockton. Appointment date: 2020-07-01. 2020-07-01 View Report
Officers. Termination date: 2020-06-30. Officer name: Michael Porter. 2020-07-01 View Report
Resolution. Description: Resolutions. 2020-04-22 View Report
Accounts. Accounts type full. 2019-08-19 View Report
Confirmation statement. Statement with no updates. 2019-08-01 View Report
Confirmation statement. Statement with updates. 2018-12-20 View Report
Accounts. Change account reference date company current shortened. 2018-11-27 View Report
Accounts. Accounts type group. 2018-10-31 View Report
Officers. Officer name: Mrs Rachel Clare Salmon. Appointment date: 2018-10-01. 2018-10-02 View Report
Officers. Officer name: Lisa Michelle Mcdonell. Termination date: 2018-09-30. 2018-10-02 View Report
Resolution. Description: Resolutions. 2018-04-17 View Report
Mortgage. Charge number: 099251530001. 2018-04-16 View Report
Persons with significant control. Change date: 2018-03-30. Psc name: Rg Shultz Llp. 2018-04-13 View Report
Address. Old address: C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom. New address: Denton Hall Denton Ilkley LS29 0HH. Change date: 2018-04-09. 2018-04-09 View Report
Officers. Officer name: Mrs Lisa Michelle Mcdonell. Appointment date: 2018-03-30. 2018-04-05 View Report
Officers. Officer name: Jonathan Charles Richardson. Termination date: 2018-03-30. 2018-04-05 View Report
Officers. Officer name: Andrew Olaf Fischer. Termination date: 2018-03-30. 2018-04-05 View Report
Officers. Appointment date: 2018-03-30. Officer name: Mr David Stuart Hurcomb. 2018-04-05 View Report
Officers. Termination date: 2018-03-30. Officer name: Ian Fisher. 2018-04-05 View Report
Officers. Appointment date: 2018-03-30. Officer name: Mr Michael Porter. 2018-04-05 View Report
Confirmation statement. Statement with updates. 2017-12-20 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Capital. Capital statement capital company with date currency figure. 2017-05-04 View Report
Insolvency. Description: Solvency Statement dated 12/04/17. 2017-05-04 View Report
Resolution. Description: Resolutions. 2017-05-04 View Report
Accounts. Change account reference date company current extended. 2017-03-10 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Capital. Capital allotment shares. 2016-02-13 View Report
Mortgage. Charge creation date: 2015-12-30. Charge number: 099251530001. 2016-01-12 View Report
Incorporation. Capital: GBP 1 2015-12-21 View Report