MORETON PRISON SERVICES LIMITED



Company Documents

DateDescription
02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

13/12/2313 December 2023 Director's details changed for Mr Mark Jonathan Knight on 2023-12-13

View Document

23/11/2323 November 2023 Appointment of Mr Mark Jonathan Knight as a director on 2023-11-14

View Document

22/11/2322 November 2023 Termination of appointment of Peter John Sheldrake as a director on 2023-11-14

View Document

28/09/2328 September 2023 Satisfaction of charge 6 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 4 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 5 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 2 in full

View Document

28/09/2328 September 2023 Satisfaction of charge 3 in full

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR PETER JOHN SHELDRAKE

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHBROOK

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER ASHBROOK / 20/03/2017

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BALDOCK / 22/05/2017

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER ASHBROOK / 01/05/2016

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR JOHN IVOR CAVILL

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/07/152 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O DUNDAS & WILSON NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

17/06/1517 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER ASHBROOK / 01/09/2014

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR PHILIP PETER ASHBROOK

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOILE

View Document

18/06/1418 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM C/O DUNDAS & WILSON NORTH WEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOILE / 28/02/2013

View Document

27/02/1327 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 25/10/2012

View Document

27/02/1327 February 2013 CHANGE CORPORATE AS DIRECTOR

View Document

26/02/1326 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 26/02/2013

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR RICHARD DAVID HOILE

View Document

03/12/123 December 2012 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLETON

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAGA

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O C/O, LAW DEBENTURE LAW DEBENTURE FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

08/06/128 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED THOMAS JUSTIN HAGA

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS REICHERTER

View Document

29/06/1129 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR GRAHAM BALDOCK

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 01/01/2010

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAWSHAW

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 01/06/09; NO CHANGE OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MATTHIAS ALEXANDER REICHERTER

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED NIGEL WYTHEN MIDDLETON

View Document

16/05/0916 May 2009 DIRECTOR RESIGNED MICHAEL RYAN

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH

View Document

16/05/0916 May 2009 DIRECTOR RESIGNED JOHN MCDONAGH

View Document

08/05/098 May 2009 SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 23/03/2009

View Document

08/05/098 May 2009 SECRETARY'S PARTICULARS INFRASTRUCTURE MANAGERS LIMITED

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: 8TH FLOOR 20 ST JAMES'S STREET LONDON GREATER LONDON SW1A 1ES

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 8TH FLOOR 20 ST JAMES'S STREET LONDON GREATER LONDON SW1A 1ES

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0825 June 2008 DIRECTOR'S PARTICULARS JOHN MCDONAGH

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONAGH / 17/07/2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR'S PARTICULARS MICHAEL RYAN

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED ANDREW JULIAN CRAWSHAW

View Document

12/05/0812 May 2008 DIRECTOR RESIGNED WILLIAM MCNAUGHT

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM MCNAUGHT

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document



20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE RG27 9UY

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/045 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: BERKSHIRE COURT WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RE

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 S366A DISP HOLDING AGM 15/12/03 S252 DISP LAYING ACC 15/12/03 S386 DISP APP AUDS 15/12/03

View Document

19/01/0419 January 2004 S366A DISP HOLDING AGM 15/12/03

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 REMOVAL OF AUDITOR

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 £ NC 100/1000000 06/09/99

View Document

10/09/9910 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: G OFFICE CHANGED 10/09/99 9 CHEAPSIDE LONDON EC2V 6AD

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 NC INC ALREADY ADJUSTED 06/09/99

View Document

10/09/9910 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/99

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED MARCHINGTON PRISON SERVICES LIMI TED CERTIFICATE ISSUED ON 20/01/99

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 COMPANY NAME CHANGED ALNERY NO. 1704 LIMITED CERTIFICATE ISSUED ON 06/01/98

View Document

25/11/9725 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company