MORRIS DEVELOPMENTS (NORTH) LIMITED - WILMSLOW


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

Description Filing date
Officers. Officer name: Ms Cindy Ann Cade. Appointment date: 2024-01-29. 2024-01-29 View Report
Accounts. Accounts type dormant. 2024-01-04 View Report
Confirmation statement. Statement with no updates. 2023-06-13 View Report
Accounts. Accounts type dormant. 2023-02-02 View Report
Officers. Appointment date: 2022-09-15. Officer name: Mrs Wendy Gillie Ellis. 2022-09-15 View Report
Officers. Termination date: 2022-09-15. Officer name: Mathew Gareth Vaughan. 2022-09-15 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Accounts. Accounts type dormant. 2022-02-02 View Report
Officers. Officer name: Mr Mathew Gareth Vaughan. Appointment date: 2021-08-04. 2021-08-05 View Report
Address. New address: One St. Peters Square Manchester M2 3DE. 2021-07-08 View Report
Address. New address: One St. Peters Square Manchester M2 3DE. 2021-07-08 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Michael John Gaskell. 2021-04-12 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Urgentaction Limited. 2021-04-12 View Report
Mortgage. Charge creation date: 2021-03-01. Charge number: 019066850028. 2021-03-03 View Report
Mortgage. Charge number: 019066850027. 2021-03-03 View Report
Mortgage. Charge number: 019066850022. 2021-03-03 View Report
Mortgage. Charge number: 019066850026. 2021-03-03 View Report
Mortgage. Charge number: 019066850021. 2021-03-03 View Report
Mortgage. Charge number: 019066850025. 2021-03-03 View Report
Mortgage. Charge number: 019066850020. 2021-03-03 View Report
Mortgage. Charge number: 019066850024. 2021-03-03 View Report
Accounts. Accounts type dormant. 2021-01-05 View Report
Mortgage. Charge creation date: 2020-08-03. Charge number: 019066850027. 2020-08-06 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type dormant. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Accounts. Accounts type dormant. 2019-02-04 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Change account reference date company current extended. 2018-04-05 View Report
Officers. Officer name: Mrs Joanne Iddon. Appointment date: 2018-01-01. 2018-01-11 View Report
Officers. Officer name: Peter David Kendall. Termination date: 2018-01-01. 2018-01-11 View Report
Officers. Termination date: 2018-01-01. Officer name: Peter David Kendall. 2018-01-11 View Report
Accounts. Accounts type dormant. 2017-10-09 View Report
Confirmation statement. Statement with no updates. 2017-06-28 View Report
Accounts. Accounts type dormant. 2017-01-06 View Report
Confirmation statement. Statement with updates. 2016-07-14 View Report
Mortgage. Charge creation date: 2016-03-15. Charge number: 019066850026. 2016-03-16 View Report
Mortgage. Charge number: 019066850019. 2016-02-13 View Report
Mortgage. Charge number: 15. 2016-02-13 View Report
Mortgage. Charge number: 16. 2016-02-13 View Report
Accounts. Accounts type dormant. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-06-30 View Report
Mortgage. Charge creation date: 2015-02-26. Charge number: 019066850025. 2015-02-27 View Report
Accounts. Accounts type dormant. 2015-01-06 View Report
Mortgage. Charge number: 019066850024. Charge creation date: 2014-07-03. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Mortgage. Charge number: 019066850023. 2014-02-14 View Report
Mortgage. Charge number: 019066850022. 2014-02-11 View Report
Accounts. Accounts type dormant. 2014-02-07 View Report