Morgan Sindall (Construction) PLC
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 3, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MORGAN UTILITIES GROUP PLC
MORGAN ASHURST PLC
Company type Public Limited Company , Active Company Number 04273754 Record last updated Wednesday, May 8, 2024 8:25:52 AM UTC Official Address Kent House 14 Market Place West End There are 303 companies registered at this street
Postal Code W1W8AJ Sector Construction of commercial buildings
Visits Document Type Publication date Download link Registry May 7, 2024 Resignation of one Director (a man) Registry May 7, 2024 Appointment of a man as Director and Accountant Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 31, 2013 Appointment of a man as Director Registry Jul 18, 2013 Appointment of a man as Finance Director and Director Registry Jul 18, 2013 Resignation of one Finance Director and one Director (a man) Registry Jul 18, 2013 Appointment of a man as Director Registry Jul 18, 2013 Resignation of one Director Financials Jul 3, 2013 Annual accounts Registry May 24, 2013 Annual return Registry Mar 5, 2013 Resignation of one Director Registry Feb 25, 2013 Resignation of one Director (a man) Registry Feb 4, 2013 Change of particulars for director Financials May 30, 2012 Annual accounts Registry May 24, 2012 Annual return Registry Apr 4, 2012 Appointment of a man as Director Registry Apr 3, 2012 Change of particulars for director Registry Apr 2, 2012 Resignation of one Director Registry Mar 30, 2012 Appointment of a man as Finance Director and Director Registry Mar 30, 2012 Resignation of one Financial Controller and one Director (a man) Registry Jul 11, 2011 Notice of particulars of variation of rights attached to shares Registry Jul 11, 2011 Statement of companies objects Registry Jul 11, 2011 Notice of name or other designation of class of shares Registry Jul 11, 2011 Alteration to memorandum and articles Registry Jun 29, 2011 Change of particulars for director Registry May 26, 2011 Annual return Financials Mar 28, 2011 Annual accounts Registry Dec 31, 2010 Company name change Registry Jun 18, 2010 Annual return Registry Jun 4, 2010 Company name change Financials May 20, 2010 Annual accounts Registry May 7, 2010 Appointment of a man as Director Registry Apr 1, 2010 Appointment of a man as Director and Financial Controller Registry Oct 5, 2009 Change of particulars for secretary Registry Oct 5, 2009 Change of particulars for secretary 3060... Registry Oct 5, 2009 Change of particulars for director Registry Oct 4, 2009 Change of particulars for director 3060... Financials Jun 25, 2009 Annual accounts Registry Jun 2, 2009 Annual return Registry Sep 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3060... Financials Jun 24, 2008 Annual accounts Registry Jun 20, 2008 Annual return Registry Jun 20, 2008 Notice of change of directors or secretaries or in their particulars Financials Jan 9, 2008 Annual accounts Registry Jul 27, 2007 Company name change Registry Jul 27, 2007 Change of name certificate Registry Jun 29, 2007 Change in situation or address of registered office Registry Jun 4, 2007 Company name change Registry Jun 4, 2007 Change of name certificate Registry Apr 23, 2007 Resignation of a director Registry Apr 11, 2007 Annual return Registry Mar 20, 2007 Resignation of one Quantity Surveyor and one Director (a man) Financials Dec 14, 2006 Annual accounts Registry Nov 29, 2006 Section 175 comp act 06 08 Registry Nov 15, 2006 Notice of change of directors or secretaries or in their particulars Registry Aug 24, 2006 Resignation of a director Registry Aug 24, 2006 Resignation of a director 3060... Registry Jul 21, 2006 Resignation of one Company Director and one Director (a man) Registry May 31, 2006 Resignation of one Director And General Manager and one Director (a man) Registry Apr 6, 2006 Annual return Financials Nov 23, 2005 Annual accounts Registry Nov 11, 2005 Appointment of a secretary Registry Nov 11, 2005 Resignation of a director Registry Nov 11, 2005 Resignation of a secretary Registry Jun 1, 2005 Appointment of a woman as Secretary Registry Apr 14, 2005 Appointment of a secretary Registry Apr 14, 2005 Annual return Registry Apr 14, 2005 Resignation of a director Registry Nov 23, 2004 Appointment of a woman Registry Jun 28, 2004 Appointment of a director Registry May 7, 2004 Annual return Financials Apr 26, 2004 Annual accounts Registry Apr 1, 2004 Appointment of a man as Director Registry Feb 2, 2004 Resignation of one Engineer/Company Director and one Director (a man) Registry Jan 26, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 26, 2004 Notice of increase in nominal capital Registry Jan 26, 2004 £ nc 1000/1500000 Financials Jan 6, 2004 Annual accounts Registry Nov 19, 2003 Particulars of a mortgage or charge Registry Apr 18, 2003 Annual return Registry Feb 5, 2003 Resignation of a director Registry Feb 5, 2003 Resignation of a director 3060... Registry Dec 5, 2002 Particulars of a mortgage or charge Registry Aug 5, 2002 Resignation of a director Registry Aug 5, 2002 Resignation of a director 3060... Registry Jul 31, 2002 Resignation of one Accountant and one Director (a man) Registry May 31, 2002 Resignation of one Company Director and one Director (a man) Registry May 17, 2002 Annual return Registry Apr 25, 2002 Appointment of a director Financials Apr 10, 2002 Annual accounts Registry Mar 28, 2002 Appointment of a director Registry Jan 27, 2002 Appointment of a director 3060... Registry Jan 27, 2002 Appointment of a director Registry Jan 21, 2002 Appointment of a director 3060... Registry Jan 16, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 16, 2002 Change of name certificate Registry Jan 4, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 4, 2002 Resignation of a director Registry Jan 4, 2002 Resignation of a director 3060...