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 | 11 November 2013(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Secretary Name | Mrs Joanne Iddon |
---|---|
Status | Current |
Appointed | 01 January 2018(30 years, 5 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 | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
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 | 15 September 2022(35 years, 2 months 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(36 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr James Ian Conroy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 September 1993) |
Role | Co Director |
Correspondence Address | 3 Oakengates Standish Wigan Lancashire WN6 0XL |
Director Name | Miss Susan Victoria Hatch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1999) |
Role | Co Director |
Correspondence Address | Summerhill 9 East Down Road Bowdon Cheshire Wa14 |
Secretary Name | Mr Michael John Gaskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelbourne House Bollinway Hale Cheshire WA15 0NY |
Secretary Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 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 Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2018) |
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 | 01 January 2018(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 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(34 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 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 |
99 at £1 | Urgentaction LTD 99.00% Ordinary |
---|---|
1 at £1 | M.j. Gaskell 1.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
26 February 2015 | Delivered on: 27 February 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
3 July 2014 | Delivered on: 7 July 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
29 October 2013 | Delivered on: 1 November 2013 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2021 | Delivered on: 5 January 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Real property: all the freehold land known as land on the north west and west side of wateringpool lane, lostock hall, preston with title number LAN219790. For full details of the charges, please refer to the charging document directly. Outstanding |
16 June 2021 | Delivered on: 17 June 2021 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Part of the property known as land at professional development centre, acre lane, bromborough, wirral, CH62 7BZ registered at hm land registry with title number MS579357 shown edged green on the plan at schedule 5 therein. Outstanding |
2 November 2020 | Delivered on: 5 November 2020 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Such part of the land at professional development centre, acre lane, bromborough, wirral, CH62 7BZ registered at the land registry with title number MS579357 and shown edged blue on the plan. Outstanding |
23 April 2020 | Delivered on: 28 April 2020 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: The freehold land lying to the north-east of amtphill road, kempston, hardwick, bedford registered at hm land registry with title number BD321015. Outstanding |
27 March 2020 | Delivered on: 31 March 2020 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Such part of the land at professional development centre, acre lane, bromborough, wirral, CH62 7BZ registered at the land registry with title number MS579357 and shown edged red on the plan. Outstanding |
5 February 2020 | Delivered on: 13 February 2020 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: (1) the property known as the land on the north side of tower hill road, skelmersdale identified edged red on the plan in the charge document with land registry title number LA820447 and (2) the property known as 1 pittern hill cottages, pittern hill, kineton, warwick, CV35 0JE under land registry title number WK382417. Outstanding |
16 August 2019 | Delivered on: 19 August 2019 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: The part of the freehold land lying to the north-east of ampthill road, kempston hardwick, bedford more particularly shown edged and numbered 3, 4 and 6 in blue on the plan in the attached deed registered at the land registry under part of title number BD322651. Outstanding |
28 March 2019 | Delivered on: 1 April 2019 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: The property edged red on the attached plan contained within the deed (comprising phase 1 of the cawsey site) consisting of land on the west side of wateringpool lane, lostock hall, preston being part of the property registered at the land registry with title number LAN205479 and part of the property registered at the land registry with title number LA902269. Outstanding |
19 December 2018 | Delivered on: 27 December 2018 Persons entitled: Homes and Communites Agency (Trading as Homes England) Classification: A registered charge Particulars: Property known as land at lowfield lane, st helens as shown edged red on the plan attached to the deed and being the land comprised in the title numbers MS653896, MS656950 and MS656982, MS654765 and MS656983 registered at the land registry. Outstanding |
1 August 2018 | Delivered on: 6 August 2018 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Phase 1 of the property shown outlined in red on the plan (outlined within the instrument) being part of the property at west wixams, bedfordshire registered at the land registry with title number BD321015. Outstanding |
29 March 2018 | Delivered on: 6 April 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Title number being CB107977 being land lying south of high street, fenstanton, huntingdon. Outstanding |
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Title number LT497470 being land on the west and east side of leicester road, thurcaston. Outstanding |
10 January 2018 | Delivered on: 16 January 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
15 March 2016 | Delivered on: 15 March 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land subject to the charge includes leasehold property edgewater park, warrington (CH93021; CH535837; CH422277), freehold property edgewater park, warrington (CH558564) and freehold property waterside village, st helens (MS495231; MS517989). For more details please refer to the instrument. Outstanding |
31 March 2011 | Delivered on: 7 April 2011 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
29 April 2009 | Delivered on: 6 May 2009 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 March 1992 | Delivered on: 18 March 1992 Satisfied on: 1 August 2000 Persons entitled: County Natwest Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 November 1990 | Delivered on: 23 November 1990 Satisfied on: 1 August 2000 Persons entitled: County Natwest Ventures Limitedas Agent for "the Banks" as Defined Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 November 1990 | Delivered on: 20 November 1990 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 January 2024 | Appointment of Ms Cindy Ann Cade as a director on 29 January 2024 (2 pages) |
---|---|
4 January 2024 | Full accounts made up to 30 April 2023 (27 pages) |
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
2 February 2023 | Full accounts made up to 30 April 2022 (28 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
15 September 2022 | Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page) |
2 February 2022 | Full accounts made up to 30 April 2021 (27 pages) |
5 January 2022 | Registration of charge 021477690023, created on 23 December 2021 (24 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
5 August 2021 | Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages) |
8 July 2021 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page) |
8 July 2021 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page) |
17 June 2021 | Registration of charge 021477690022, created on 16 June 2021 (64 pages) |
13 April 2021 | Notification of Urgentaction Limited as a person with significant control on 6 April 2016 (2 pages) |
13 April 2021 | Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page) |
5 January 2021 | Full accounts made up to 30 April 2020 (24 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
5 November 2020 | Registration of charge 021477690021, created on 2 November 2020 (65 pages) |
28 April 2020 | Registration of charge 021477690020, created on 23 April 2020 (63 pages) |
31 March 2020 | Registration of charge 021477690019, created on 27 March 2020 (65 pages) |
13 February 2020 | Registration of charge 021477690018, created on 5 February 2020 (97 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (22 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
2 December 2019 | Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page) |
19 August 2019 | Registration of charge 021477690017, created on 16 August 2019 (35 pages) |
1 April 2019 | Registration of charge 021477690016, created on 28 March 2019 (35 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (20 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 December 2018 | Registration of charge 021477690015, created on 19 December 2018 (35 pages) |
6 August 2018 | Registration of charge 021477690014, created on 1 August 2018
|
6 April 2018 | Registration of charge 021477690013, created on 29 March 2018 (34 pages) |
5 April 2018 | Registration of charge 021477690012, created on 29 March 2018 (34 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
23 March 2018 | Appointment of Mr Martin Paul Edmunds as a director on 12 March 2018 (2 pages) |
13 February 2018 | Resolutions
|
20 January 2018 | Satisfaction of charge 021477690009 in full (4 pages) |
20 January 2018 | Satisfaction of charge 021477690008 in full (4 pages) |
20 January 2018 | Satisfaction of charge 021477690007 in full (4 pages) |
20 January 2018 | Satisfaction of charge 021477690010 in full (4 pages) |
20 January 2018 | Satisfaction of charge 021477690006 in full (4 pages) |
16 January 2018 | Registration of charge 021477690011, created on 10 January 2018 (50 pages) |
11 January 2018 | Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page) |
11 January 2018 | Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
5 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) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 March 2016 | Registration of charge 021477690010, created on 15 March 2016 (85 pages) |
15 March 2016 | Registration of charge 021477690010, created on 15 March 2016 (85 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
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) |
27 February 2015 | Registration of charge 021477690009, created on 26 February 2015
|
27 February 2015 | Registration of charge 021477690009, created on 26 February 2015
|
18 February 2015 | Appointment of Mrs Joanne Iddon as a director on 11 November 2013 (2 pages) |
18 February 2015 | Appointment of Mrs Joanne Iddon as a director on 11 November 2013 (2 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 July 2014 | Registration of charge 021477690008, created on 3 July 2014 (86 pages) |
7 July 2014 | Registration of charge 021477690008, created on 3 July 2014 (86 pages) |
7 July 2014 | Registration of charge 021477690008, created on 3 July 2014 (86 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
31 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
1 November 2013 | Registration of charge 021477690007
|
1 November 2013 | Registration of charge 021477690007
|
3 July 2013 | Registration of charge 021477690006 (81 pages) |
3 July 2013 | Satisfaction of charge 4 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Satisfaction of charge 4 in full (4 pages) |
3 July 2013 | Registration of charge 021477690006 (81 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
8 April 2011 | Memorandum and Articles of Association (7 pages) |
8 April 2011 | Memorandum and Articles of Association (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (12 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (12 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Mr Peter David Kendall on 31 December 2009 (1 page) |
21 January 2010 | Director's details changed for Mr Michael John Gaskell on 31 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mr Peter David Kendall on 31 December 2009 (1 page) |
21 January 2010 | Director's details changed for Mr Michael John Gaskell on 31 December 2009 (2 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house, altrincham road wilmslow cheshire SK9 5NW (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house, altrincham road wilmslow cheshire SK9 5NW (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 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) |
16 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 31/12/02; full list of members (6 pages) |
18 December 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
29 January 1999 | Return made up to 31/12/98; no change of members
|
29 January 1999 | Return made up to 31/12/98; no change of members
|
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: morland house 6 the parks newton-le-willows merseyside WA12 ojq (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: morland house 6 the parks newton-le-willows merseyside WA12 ojq (1 page) |
17 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
27 November 1990 | Resolutions
|
27 November 1990 | Resolutions
|
27 November 1990 | Memorandum and Articles of Association (10 pages) |
27 November 1990 | Memorandum and Articles of Association (10 pages) |
4 October 1989 | Memorandum and Articles of Association (13 pages) |
4 October 1989 | Memorandum and Articles of Association (13 pages) |
21 September 1989 | Company name changed giantcorner LIMITED\certificate issued on 22/09/89 (2 pages) |
21 September 1989 | Company name changed giantcorner LIMITED\certificate issued on 22/09/89 (2 pages) |
16 July 1987 | Incorporation (12 pages) |
16 July 1987 | Incorporation (12 pages) |