MORENCOURT LIMITED - HAWICK


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-29 View Report
Confirmation statement. Statement with updates. 2023-12-21 View Report
Officers. Termination date: 2023-11-15. Officer name: George James Deans. 2023-11-16 View Report
Accounts. Accounts type total exemption full. 2023-02-10 View Report
Confirmation statement. Statement with updates. 2022-12-21 View Report
Accounts. Accounts type total exemption full. 2022-06-23 View Report
Confirmation statement. Statement with updates. 2021-12-21 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Confirmation statement. Statement with updates. 2020-12-22 View Report
Accounts. Accounts type total exemption full. 2020-05-21 View Report
Confirmation statement. Statement with updates. 2020-01-06 View Report
Accounts. Accounts type total exemption full. 2019-02-28 View Report
Confirmation statement. Statement with updates. 2018-12-21 View Report
Persons with significant control. Psc name: George James Deans. Notification date: 2016-07-04. 2017-12-21 View Report
Persons with significant control. Notification date: 2016-07-04. Psc name: Alexander Gavin Mark Stevenson. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-12-21 View Report
Accounts. Accounts type total exemption full. 2017-11-29 View Report
Accounts. Accounts type total exemption small. 2017-05-02 View Report
Accounts. Accounts type total exemption small. 2017-05-02 View Report
Accounts. Accounts type total exemption small. 2017-05-02 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Gazette. Gazette filings brought up to date. 2016-01-13 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Dissolution. Dissolved compulsory strike off suspended. 2015-07-24 View Report
Gazette. Gazette notice compulsory. 2015-06-05 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Gazette. Gazette filings brought up to date. 2015-01-02 View Report
Annual return. With made up date full list shareholders. 2014-12-31 View Report
Dissolution. Dissolved compulsory strike off suspended. 2014-06-26 View Report
Gazette. Gazette notice compulsary. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2014-01-10 View Report
Accounts. Accounts type total exemption small. 2013-02-26 View Report
Annual return. With made up date full list shareholders. 2012-12-21 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Accounts. Accounts type total exemption small. 2011-05-05 View Report
Annual return. With made up date full list shareholders. 2010-12-21 View Report
Accounts. Accounts type total exemption small. 2010-05-06 View Report
Officers. Officer name: John Lubbock. 2010-04-24 View Report
Officers. Officer name: Alexander Gavin Mark Stevenson. Change date: 2010-02-26. 2010-03-01 View Report
Annual return. With made up date full list shareholders. 2010-01-11 View Report
Accounts. Accounts type total exemption small. 2009-08-04 View Report
Officers. Description: Director's change of particulars / alexander stevenson / 02/07/2009. 2009-07-03 View Report
Annual return. Legacy. 2009-01-14 View Report
Accounts. Accounts type total exemption small. 2008-12-29 View Report
Annual return. Legacy. 2008-01-09 View Report
Accounts. Accounts type total exemption small. 2007-09-10 View Report
Annual return. Legacy. 2006-12-22 View Report
Accounts. Accounts type total exemption small. 2006-02-22 View Report
Annual return. Legacy. 2006-01-11 View Report