D P MORGAN

Pockthorpe Hall, Pockthorpe Pockthorpe Hall, Pockthorpe, Driffield, YO25 4SX, East Yorkshire
StatusACTIVE
Company No.04091581
Category
Incorporated17 Oct 2000
Age23 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

D P MORGAN is an active with number 04091581. It was incorporated 23 years, 8 months, 10 days ago, on 17 October 2000. The company address is Pockthorpe Hall, Pockthorpe Pockthorpe Hall, Pockthorpe, Driffield, YO25 4SX, East Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-18

Officer name: Miss Kate Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Legacy

Date: 23 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Lucas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Legacy

Date: 30 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Lucas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Mrs Susan Morgan

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: David Paul Morgan

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Victoria Scott

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Kate Morgan

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-22

Officer name: Mrs Susan Morgan

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed kate morgan

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed victoria scott

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 20/10/06 from: pockthorpe hall pockthorpe kilham driffield east yorkshire YO25 O5X

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 31/03/02

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 17 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP006681
Status:ACTIVE
Category:Limited Partnership

BADGER 5 LIMITED

57 ADELAIDE GARDENS,GLOUCESTERSHIRE,GL10 2PZ

Number:04050713
Status:ACTIVE
Category:Private Limited Company

HELPABOUT IT LIMITED

WOOD COTTAGE,BIDEFORD,EX39 5JJ

Number:08406250
Status:ACTIVE
Category:Private Limited Company

HYSSOP PROJECT LIMITED

2 CHURCH LANE,CANTERBURY,CT4 8HB

Number:06767951
Status:ACTIVE
Category:Private Limited Company

LEX HYGIENE LTD

UNIT 18 ADWICK BUSINESS PARK,DONCASTER,DN6 7AY

Number:10485831
Status:ACTIVE
Category:Private Limited Company

P.S.J.D. LTD

CHARTER HOUSE,NELSON,BB9 9XY

Number:07861545
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source