Date | Description |
2023-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES |
2022-09-07 |
delete company_previous_name KEN MORGAN ARCHITECTS LIMITED |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-25 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-27 |
delete client East Dorset District Council |
2021-05-27 |
delete client Lytchett Matravers Parish Council |
2021-05-27 |
delete client Lytchett Minster Parish Council |
2021-05-27 |
delete client Poole Borough Council |
2021-05-27 |
delete client West Dorset District Council |
2021-05-27 |
delete email da@morgancarey.co.uk |
2021-05-27 |
insert client Bournemouth, Christchurch and Poole Council |
2021-04-11 |
insert email da@morgancarey.co.uk |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARK BABINGTON / 01/12/2020 |
2020-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER HARRINGTON / 01/12/2020 |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
2020-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK CAREY / 27/11/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
2019-09-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-27 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-02-14 |
update robots_txt_status www.morgancarey.co.uk: 404 => 200 |
2017-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK CAREY / 08/12/2017 |
2017-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER HARRINGTON / 08/12/2017 |
2017-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MARK CAREY / 30/11/2017 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-07 |
delete alias Morgan Carey Architects & MCA Lawray |
2017-06-07 |
delete alias Morgan Carey Architects Ltd |
2017-06-07 |
delete contact_pages_linkeddomain google.co.uk |
2017-06-07 |
delete fax 01929 554035 |
2017-06-07 |
insert contact_pages_linkeddomain microsoft.com |
2017-06-07 |
insert index_pages_linkeddomain microsoft.com |
2017-06-07 |
insert portfolio_pages_linkeddomain microsoft.com |
2017-06-07 |
update description |
2017-06-07 |
update founded_year 1982 => null |
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 |
2016-12-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-08-05 |
delete source_ip 82.197.67.90 |
2016-08-05 |
insert source_ip 5.159.125.75 |
2016-03-01 |
delete person Dani Berry |
2016-03-01 |
insert person Anne Legg |
2016-01-27 |
update robots_txt_status www.morgancarey.co.uk: 200 => 404 |
2016-01-08 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-03 |
update statutory_documents 01/12/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-04 |
update statutory_documents 01/12/14 FULL LIST |
2014-11-26 |
delete person Brenda Agar |
2014-10-29 |
delete person Jim Roberts |
2014-10-29 |
update person_title Brenda Agar: Office Assistant => Practice Receptionist and Secretary |
2014-08-17 |
update website_status FlippedRobots => OK |
2014-08-13 |
update website_status OK => FlippedRobots |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-26 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address THE GOODS SHED SANDFORD LANE WAREHAM DORSET UNITED KINGDOM BH20 4DX |
2014-01-07 |
insert address THE GOODS SHED SANDFORD LANE WAREHAM DORSET BH20 4DX |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-05 |
update statutory_documents 01/12/13 FULL LIST |
2013-07-04 |
update website_status DomainNotFound => OK |
2013-07-04 |
delete general_emails en..@mca-lawray.co.uk |
2013-07-04 |
delete address Manor Road, Yeovil, Somerset, BA20 1UQ |
2013-07-04 |
delete client_pages_linkeddomain mca-lawray.co.uk |
2013-07-04 |
delete contact_pages_linkeddomain mca-lawray.co.uk |
2013-07-04 |
delete email en..@mca-lawray.co.uk |
2013-07-04 |
delete index_pages_linkeddomain mca-lawray.co.uk |
2013-07-04 |
delete management_pages_linkeddomain mca-lawray.co.uk |
2013-07-04 |
delete person Martin Hooper |
2013-07-04 |
delete person Nigel Edwards |
2013-07-04 |
delete person Rob Mitchell |
2013-07-04 |
delete person Sharon Morgan |
2013-07-04 |
delete phone 01935 424502 |
2013-07-04 |
delete portfolio_pages_linkeddomain mca-lawray.co.uk |
2013-07-04 |
delete projects_pages_linkeddomain mca-lawray.co.uk |
2013-07-04 |
insert person Dani Berry |
2013-07-04 |
insert person Diane Aspinall |
2013-07-04 |
insert person Jonathan Blackmore |
2013-07-04 |
update person_description Julia Grant => Julia Grant |
2013-07-04 |
update person_title Julia Grant: Practice Reception and Secretary => Practice Receptionist and Secretary |
2013-06-27 |
update website_status OK => DomainNotFound |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH MORGAN |
2013-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON MORGAN |
2013-04-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON MORGAN |
2012-12-07 |
update statutory_documents 01/12/12 FULL LIST |
2012-10-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-10-26 |
insert person Martin Hooper |
2012-10-26 |
insert person Nigel Edwards |
2012-10-26 |
insert person Rob Mitchell |
2012-10-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-04-27 |
update statutory_documents 27/04/12 STATEMENT OF CAPITAL GBP 45000 |
2012-04-10 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-30 |
update statutory_documents 01/12/11 FULL LIST |
2011-01-13 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD MARK BABINGTON |
2011-01-13 |
update statutory_documents 01/12/10 FULL LIST |
2010-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2010 FROM
THE APPLE HOUSE PALMERS ORCHARD
LYTCHETT MATRAVERS
POOLE
DORSET
BH16 6HG |
2010-10-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 01/12/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK CAREY / 01/12/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERT MORGAN / 01/12/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER HARRINGTON / 01/12/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON BARBARA MORGAN / 01/12/2009 |
2009-12-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-01-14 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
2007-12-04 |
update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
2007-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
2006-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-02-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-26 |
update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/04 FROM:
18 WEST STREET
WAREHAM
DORSET
BH20 4JX |
2004-03-13 |
update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
2004-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-16 |
update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS; AMEND |
2003-08-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-08-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
2002-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-20 |
update statutory_documents SECRETARY RESIGNED |
2002-08-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-08-15 |
update statutory_documents COMPANY NAME CHANGED
KEN MORGAN ARCHITECTS LIMITED
CERTIFICATE ISSUED ON 15/08/02 |
2002-08-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-19 |
update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2000-12-29 |
update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
2000-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-12-21 |
update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
1999-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1999-01-25 |
update statutory_documents RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS |
1998-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-23 |
update statutory_documents NC INC ALREADY ADJUSTED
06/03/98 |
1998-03-17 |
update statutory_documents SECRETARY RESIGNED |
1998-03-17 |
update statutory_documents £ NC 1000/250000
06/03 |
1998-03-13 |
update statutory_documents COMPANY NAME CHANGED
KEN MORGAN (ARCHITECTS) LIMITED
CERTIFICATE ISSUED ON 16/03/98 |
1998-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-15 |
update statutory_documents RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS |
1998-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS |
1997-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1995-12-14 |
update statutory_documents RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS |
1995-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1995-01-11 |
update statutory_documents RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS |
1995-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1994-01-31 |
update statutory_documents RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS |
1994-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1994-01-31 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/93 |
1993-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1993-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
1993-01-14 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/92 |
1992-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1992-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1992-02-04 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/91 |
1991-03-20 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-03-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
1991-03-06 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/90 |
1990-02-20 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 |
1990-02-20 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/89 |
1988-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |