Advanced company searchLink opens in new window

WM MORRISON SUPERMARKETS LIMITED

Company number 00358949

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2022 MR01 Registration of charge 003589490007, created on 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Michael Gleeson as a director on 4 April 2022
04 Mar 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 October 2021
28 Feb 2022 MR01 Registration of charge 003589490006, created on 25 February 2022
12 Jan 2022 PSC02 Notification of Market Bidco Limited as a person with significant control on 27 October 2021
06 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with updates
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 245,062,320.3
17 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Nov 2021 MAR Re-registration of Memorandum and Articles
17 Nov 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
17 Nov 2021 RR02 Re-registration from a public company to a private limited company
17 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re scheme of arrangement/re-reg from PLC to private 19/10/2021
12 Nov 2021 OC Scheme of arrangement
06 Nov 2021 MA Memorandum and Articles of Association
29 Oct 2021 TM01 Termination of appointment of Rooney Anand as a director on 27 October 2021
29 Oct 2021 TM01 Termination of appointment of Jeremy Charles Douglas Townsend as a director on 27 October 2021
29 Oct 2021 TM01 Termination of appointment of Andrew Thomas Higginson as a director on 27 October 2021
29 Oct 2021 TM01 Termination of appointment of Kevin John Havelock as a director on 27 October 2021
29 Oct 2021 TM01 Termination of appointment of Lyssa Ruth Mcgowan as a director on 27 October 2021
29 Oct 2021 TM01 Termination of appointment of Susanne Johanne Given as a director on 27 October 2021
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 244,993,246.4
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 241,956,152.1
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 241,945,710.4
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 241,926,005.8