Advanced company searchLink opens in new window

MCMORRIS PROPERTIES LIMITED

Company number 07115563

Filter by category

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)
02 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
23 Dec 2014 MR01 Registration of charge 071155630014, created on 19 December 2014
13 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Jul 2014 MR01 Registration of charge 071155630013, created on 22 July 2014
24 Jul 2014 MR01 Registration of charge 071155630012, created on 22 July 2014
24 Jul 2014 MR01 Registration of charge 071155630011, created on 22 July 2014
06 Jul 2014 AP01 Appointment of Mrs Julie Mcmorris as a director
03 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
08 Nov 2013 MR01 Registration of charge 071155630010
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
20 Sep 2013 MR01 Registration of charge 071155630009
20 Sep 2013 MR01 Registration of charge 071155630008
29 Aug 2013 MR01 Registration of charge 071155630007
22 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
09 Jan 2013 AD03 Register(s) moved to registered inspection location
09 Jan 2013 AD02 Register inspection address has been changed from Pond Cottage Stockbridge Road Winchester Hampshire SO22 5JB United Kingdom
04 Jan 2013 AD02 Register inspection address has been changed from Suite 17 Bitterne Business Centre Bitterne Road West Southampton Hampshire SO18 1AQ United Kingdom
04 Dec 2012 AA Total exemption full accounts made up to 30 November 2011
21 Nov 2012 AA01 Previous accounting period shortened from 31 October 2012 to 30 November 2011
07 Mar 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
06 Mar 2012 AD04 Register(s) moved to registered office address
19 Dec 2011 TM01 Termination of appointment of Robert Legg as a director
13 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2011 CC04 Statement of company's objects
07 Dec 2011 CERTNM Company name changed abbeyside property management LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-11-24