Advanced company searchLink opens in new window

HOWARD MORLEY & SONS LIMITED

Company number 07372584

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)
30 Oct 2023 PSC05 Change of details for Hms23 Limited as a person with significant control on 25 October 2023
30 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with updates
27 Oct 2023 CH01 Director's details changed for Mr Nicholas Stuart Charnock on 10 August 2023
27 Oct 2023 CH01 Director's details changed for Mrs Emma Louise Charnock on 10 August 2023
19 Oct 2023 AD01 Registered office address changed from Castle House Castle Street Guildford Surrey GU1 3UW England to First Floor 129 High Street Guildford Surrey GU1 3AA on 19 October 2023
15 Aug 2023 AP01 Appointment of Mrs Emma Louise Charnock as a director on 10 August 2023
15 Aug 2023 TM01 Termination of appointment of Timothy Guy Eggleton Morley as a director on 10 August 2023
15 Aug 2023 AP01 Appointment of Mr Nicholas Stuart Charnock as a director on 10 August 2023
15 Aug 2023 AD01 Registered office address changed from C/O Cmb Partnership Limited 7 Wey Court Mary Road Guildford Surrey GU1 4QU England to Castle House Castle Street Guildford Surrey GU1 3UW on 15 August 2023
15 Aug 2023 PSC07 Cessation of Timothy Guy Eggleton Morley as a person with significant control on 10 August 2023
15 Aug 2023 PSC02 Notification of Hms23 Limited as a person with significant control on 10 August 2023
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
12 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with updates
25 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
27 Apr 2020 SH08 Change of share class name or designation
27 Apr 2020 SH10 Particulars of variation of rights attached to shares
16 Apr 2020 SH02 Sub-division of shares on 11 March 2020
11 Nov 2019 AD01 Registered office address changed from Chapel House 1 Chapel Street Guildford Surrey GU1 3UH to C/O Cmb Partnership Limited 7 Wey Court Mary Road Guildford Surrey GU1 4QU on 11 November 2019
23 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates