- Company Overview for MORRISON LIMITED (04700725)
- Filing history for MORRISON LIMITED (04700725)
- People for MORRISON LIMITED (04700725)
- Charges for MORRISON LIMITED (04700725)
- More for MORRISON LIMITED (04700725)
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) |
---|---|---|---|
20 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Peter John Simpson as a director on 31 July 2019 | |
16 Sep 2019 | AP01 | Appointment of Claire Tytherleigh Russell as a director on 1 August 2019 | |
16 Sep 2019 | AP01 | Appointment of Jonathan David Forster as a director on 1 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Scott Robert James Longhurst as a director on 31 July 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
28 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
27 Sep 2018 | CH01 | Director's details changed for Mr Peter John Simpson on 1 October 2013 | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
21 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
24 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
07 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Scott Robert James Longhurst on 6 August 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 | |
22 Jun 2015 | AP03 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
15 Mar 2015 | CH01 | Director's details changed for Mr Peter John Simpson on 20 October 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of Adrian Alastair Montague as a director on 22 January 2015 | |
02 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
19 Oct 2014 | AD01 | Registered office address changed from Anglian House Ambury Road Huntingdon Cambs PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 19 October 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
23 Oct 2013 | AA | Full accounts made up to 31 March 2013 |