MORRISONS HOLDINGS LIMITED - HERTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-26 View Report
Confirmation statement. Statement with no updates. 2024-01-15 View Report
Accounts. Accounts type total exemption full. 2023-03-27 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type total exemption full. 2022-06-03 View Report
Confirmation statement. Statement with no updates. 2022-01-25 View Report
Accounts. Accounts type total exemption full. 2021-05-31 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Officers. Change date: 2020-10-19. Officer name: Mrs Stephanie Carole Maffey. 2020-10-20 View Report
Officers. Officer name: Mr David Jonathan Hemmings. Change date: 2020-10-19. 2020-10-20 View Report
Officers. Officer name: Mr Christopher Thomas Holdsworth. Change date: 2020-10-19. 2020-10-20 View Report
Address. Change date: 2020-10-20. Old address: C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE England. New address: Stag House Old London Road Hertford Hertfordshire SG13 7LA. 2020-10-20 View Report
Persons with significant control. Change date: 2020-10-19. Psc name: City & Provincial (Equity Partners) Ltd. 2020-10-19 View Report
Accounts. Accounts type total exemption full. 2020-03-09 View Report
Mortgage. Charge number: 13. 2020-01-15 View Report
Mortgage. Charge number: 14. 2020-01-15 View Report
Mortgage. Charge number: 15. 2020-01-15 View Report
Mortgage. Charge number: 16. 2020-01-14 View Report
Mortgage. Charge number: 17. 2020-01-14 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Officers. Change date: 2019-08-19. Officer name: Mrs Stephanie Carole Maffey. 2019-08-19 View Report
Officers. Change date: 2019-08-19. Officer name: Mr David Jonathan Hemmings. 2019-08-19 View Report
Officers. Officer name: Mr Christopher Thomas Holdsworth. Change date: 2019-08-19. 2019-08-19 View Report
Address. Change date: 2019-08-19. Old address: C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England. New address: C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE. 2019-08-19 View Report
Persons with significant control. Psc name: City & Provincial (Equity Partners) Ltd. Change date: 2019-08-19. 2019-08-19 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Officers. Change date: 2018-12-14. Officer name: Mrs Stephanie Carole Maffey. 2018-12-14 View Report
Officers. Officer name: Mr David Jonathan Hemmings. Change date: 2018-12-14. 2018-12-14 View Report
Officers. Officer name: Mr Christopher Thomas Holdsworth. Change date: 2018-12-14. 2018-12-14 View Report
Address. Old address: Stag House Old London Road Hertford Hertfordshire SG13 7LA. New address: C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX. Change date: 2018-12-14. 2018-12-14 View Report
Accounts. Accounts type total exemption full. 2018-12-05 View Report
Accounts. Accounts type total exemption full. 2018-02-28 View Report
Confirmation statement. Statement with no updates. 2018-01-15 View Report
Accounts. Accounts type total exemption small. 2017-03-24 View Report
Confirmation statement. Statement with updates. 2017-01-13 View Report
Accounts. Accounts type total exemption small. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2016-01-21 View Report
Accounts. Accounts type total exemption small. 2015-03-06 View Report
Mortgage. Charge number: 13. 2015-02-19 View Report
Mortgage. Charge number: 14. 2015-02-19 View Report
Mortgage. Charge number: 17. 2015-02-19 View Report
Mortgage. Charge number: 15. 2015-02-19 View Report
Mortgage. Charge number: 16. 2015-02-19 View Report
Annual return. With made up date full list shareholders. 2015-01-29 View Report
Accounts. Accounts type total exemption small. 2014-04-22 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Accounts. Accounts type small. 2013-04-02 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Officers. Change date: 2012-11-23. Officer name: Stephanie Carole Maffey. 2013-01-16 View Report
Officers. Change date: 2012-11-23. Officer name: Christopher Thomas Holdsworth. 2013-01-16 View Report