Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary Name | Mrs Joanne Iddon |
---|---|
Status | Current |
Appointed | 31 December 2017(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Wendy Gillie Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(45 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Cindy Ann Cade |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(46 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Roderil Owen Williams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(14 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 April 1992) |
Role | Contracts Director |
Correspondence Address | 20 Hellfield Fulwood Preston Lancashire PR2 4JY |
Director Name | Alan George Williamson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(14 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 March 2001) |
Role | Commercial Director |
Correspondence Address | 39 Willowhey Southport Merseyside PR9 9TW |
Director Name | Graham Roberts |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(14 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 1995) |
Role | Finance Director |
Correspondence Address | 26 Dales Brow Sharples Bolton Greater Manchester BL1 7RU |
Director Name | Philip Arthur James |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(14 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 August 2000) |
Role | Asst Managing Director |
Correspondence Address | 3 Lodge Court Preston Road Inskip Preston PR4 0TT |
Director Name | Mr Ian John Hilton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(14 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 August 2000) |
Role | Managing Director |
Correspondence Address | 120 Liverpool Road Ashton In Makerfield Wigan Lancashire WN4 9LX |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(14 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 1995) |
Role | Chairman |
Correspondence Address | The Hayricks Bolton Road Anderton Lancashire PR6 9HN |
Secretary Name | Graham Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(14 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 August 2000) |
Role | Company Director |
Correspondence Address | 9 Queensbury Close Belmont Park Bolton Lancashire BL1 7BD |
Director Name | Mr David Woodham |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(15 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 6 Byfleet Close Winstanley Wigan Lancashire WN3 6LU |
Director Name | Mr Kenneth Fox |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandiacre Standish Wigan Lancashire WN6 0TJ |
Director Name | Martin Berry |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 1997) |
Role | Sales Director |
Correspondence Address | 3 Lower Mead Egerton Bolton BL7 9EX |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Secretary Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Mr Shaun Kerfoot |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2000(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Berkley Drive Chester Cheshire CH4 7EL Wales |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr David Peter Hesson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Website | morrishomes.co.uk |
---|
Registered Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1.8m at £1 | Morris Homes (North) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
12 August 2000 | Delivered on: 23 August 2000 Satisfied on: 5 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a lindlow tavern 374 northenden road sale manchester (k/a century square sale - GM653366 ;prorerty k/a arundel drive carlton -LA732575 LA856907 LA865894 and LZ867233 : property k/a east of crofters fold off carr lane morecambe lancashire - LA840086. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 August 2000 | Delivered on: 18 August 2000 Satisfied on: 14 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 January 1999 | Delivered on: 10 February 1999 Satisfied on: 15 August 2000 Persons entitled: Norwest Holst Group PLC Classification: Legal charge Secured details: £40,000 and all other monies due or to become due from the company to the chargee under the terms of the agreement dated 22ND october 1998. Particulars: Land to the east side of fleetwood road poulton le lylde lancashire. Fully Satisfied |
18 April 1990 | Delivered on: 9 May 1990 Satisfied on: 16 November 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 February 1986 | Delivered on: 27 February 1986 Satisfied on: 15 February 1992 Persons entitled: Barclays Merchant Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M17 for fuller details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 1985 | Delivered on: 1 October 1985 Persons entitled: Preston Borough Council Classification: Deed Secured details: £206,452-50. Particulars: Land containing 12.432 acres or thereabouts situate at parkside, lea preston. Fully Satisfied |
20 February 1984 | Delivered on: 6 March 1984 Satisfied on: 15 February 1992 Persons entitled: Barclays Merchant Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 December 1977 | Delivered on: 9 December 1977 Satisfied on: 15 February 1992 Persons entitled: Barclays Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital, all buildings fixtures, fixed plant & machinery. Fully Satisfied |
2 March 2021 | Memorandum and Articles of Association (5 pages) |
---|---|
5 January 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
17 December 2020 | Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
2 December 2019 | Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
29 January 2019 | Appointment of Mrs Joanne Iddon as a director on 28 January 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
15 May 2018 | Appointment of Mr David Peter Hesson as a director on 15 May 2018 (2 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
11 January 2018 | Appointment of Mrs Joanne Iddon as a secretary on 31 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 31 December 2017 (1 page) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
10 July 2013 | Memorandum and Articles of Association (4 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
10 July 2013 | Memorandum and Articles of Association (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Michael John Gaskell on 9 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael John Gaskell on 9 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael John Gaskell on 9 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Peter David Kendall on 9 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Peter David Kendall on 9 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Peter David Kendall on 9 October 2009 (1 page) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
1 November 2007 | Return made up to 09/10/07; no change of members
|
1 November 2007 | Return made up to 09/10/07; no change of members
|
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
12 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
17 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
23 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
8 December 2000 | Full accounts made up to 2 April 2000 (14 pages) |
8 December 2000 | Full accounts made up to 2 April 2000 (14 pages) |
8 December 2000 | Full accounts made up to 2 April 2000 (14 pages) |
20 November 2000 | Return made up to 09/10/00; full list of members (10 pages) |
20 November 2000 | Return made up to 09/10/00; full list of members (10 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: york house york street wigan lancashire WN3 4BY (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: york house york street wigan lancashire WN3 4BY (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
23 August 2000 | Particulars of mortgage/charge (6 pages) |
23 August 2000 | Particulars of mortgage/charge (6 pages) |
18 August 2000 | Particulars of mortgage/charge (5 pages) |
18 August 2000 | Particulars of mortgage/charge (5 pages) |
17 August 2000 | Declaration of assistance for shares acquisition (8 pages) |
17 August 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
25 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
7 September 1999 | Full accounts made up to 28 March 1999 (15 pages) |
7 September 1999 | Full accounts made up to 28 March 1999 (15 pages) |
10 February 1999 | Particulars of mortgage/charge (4 pages) |
10 February 1999 | Particulars of mortgage/charge (4 pages) |
9 November 1998 | Return made up to 09/10/98; no change of members
|
9 November 1998 | Return made up to 09/10/98; no change of members
|
18 August 1998 | Full accounts made up to 29 March 1998 (18 pages) |
18 August 1998 | Full accounts made up to 29 March 1998 (18 pages) |
21 November 1997 | Return made up to 09/10/97; no change of members
|
21 November 1997 | Return made up to 09/10/97; no change of members
|
20 November 1997 | Full accounts made up to 30 March 1997 (16 pages) |
20 November 1997 | Full accounts made up to 30 March 1997 (16 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Return made up to 09/10/96; full list of members
|
7 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Return made up to 09/10/96; full list of members
|
7 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
7 November 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
28 September 1995 | Return made up to 09/10/95; no change of members (6 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Full accounts made up to 2 April 1995 (20 pages) |
28 September 1995 | Return made up to 09/10/95; no change of members (6 pages) |
28 September 1995 | Full accounts made up to 2 April 1995 (20 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Full accounts made up to 2 April 1995 (20 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
27 September 1990 | Company name changed allen homes (N.W.) LIMITED\certificate issued on 28/09/90 (2 pages) |
27 September 1990 | Company name changed allen homes (N.W.) LIMITED\certificate issued on 28/09/90 (2 pages) |
22 May 1990 | £ nc 100/1834100 09/04/90 (1 page) |
22 May 1990 | £ nc 100/1834100 09/04/90 (1 page) |
22 May 1990 | Resolutions
|
22 May 1990 | Resolutions
|
6 June 1989 | Resolutions
|
6 June 1989 | Resolutions
|
30 March 1989 | Company name changed allen homes LTD\certificate issued on 31/03/89 (2 pages) |
30 March 1989 | Company name changed allen homes LTD\certificate issued on 31/03/89 (2 pages) |