MORGAN ELLIOTT CONSTRUCTION LIMITED - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELLIOTT GROUT / 16/03/2023
2023-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELLIOTT GROUT / 17/03/2023
2023-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREA DIANE ELLIOTT-GROUT / 16/03/2023
2023-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREA DIANE ELLIOTT-GROUT / 17/03/2023
2023-03-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-03-07 update statutory_documents FIRST GAZETTE
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category UNAUDITED ABRIDGED => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2018-01-02 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 delete address THE OLD FORGE RICKMANSWORTH ROAD NORTHWOOD MIDDLESEX ENGLAND HA6 2QN
2016-02-11 insert address THE OLD FORGE RICKMANSWORTH ROAD NORTHWOOD MIDDLESEX HA6 2QN
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-02-11 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-01-29 update statutory_documents 23/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 delete address CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3SY
2015-10-08 insert address THE OLD FORGE RICKMANSWORTH ROAD NORTHWOOD MIDDLESEX ENGLAND HA6 2QN
2015-10-08 update registered_address
2015-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2015 FROM CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3SY
2015-05-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-04-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-03-23 update statutory_documents 23/01/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERTFORDSHIRE ENGLAND WD6 3SY
2014-06-07 insert address CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3SY
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-06-07 update returns_next_due_date 2014-02-20 => 2015-02-20
2014-05-21 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-20 update statutory_documents FIRST GAZETTE
2014-05-19 update statutory_documents 23/01/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address P C H HOUSE UNIT 5 FINWAY ROAD MAYLANDS BUSINESS DISTRICT HEMEL HEMPSTEAD HERTS HP2 7PT
2013-08-01 insert address CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERTFORDSHIRE ENGLAND WD6 3SY
2013-08-01 update registered_address
2013-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2013 FROM P C H HOUSE UNIT 5 FINWAY ROAD MAYLANDS BUSINESS DISTRICT HEMEL HEMPSTEAD HERTS HP2 7PT
2013-07-01 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-23 => 2013-01-23
2013-06-25 update returns_next_due_date 2013-02-20 => 2014-02-20
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update registered_address
2013-03-05 update statutory_documents 23/01/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-13 update statutory_documents 23/01/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 23/01/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-24 update statutory_documents 23/01/10 FULL LIST
2010-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ELLIOTT GROUT / 23/01/2010
2009-10-10 update statutory_documents DISS40 (DISS40(SOAD))
2009-10-07 update statutory_documents 23/01/09 FULL LIST
2009-09-15 update statutory_documents FIRST GAZETTE
2009-05-29 update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-12 update statutory_documents NEW SECRETARY APPOINTED
2007-03-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/07 FROM: DKS THE KINNETIC CENTRE THEOBALD STREET, BOREHAMWOOD HERTFORDSHIRE WD6 4PJ
2007-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-01-25 update statutory_documents DIRECTOR RESIGNED
2007-01-25 update statutory_documents SECRETARY RESIGNED
2007-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION