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 | 29 October 2007(17 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Accountant |
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(27 years, 6 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 | 11 December 2020(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Land 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(32 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(33 years, 7 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 | 03 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | 3 Oakengates Standish Wigan Lancashire WN6 0XL |
Director Name | Christopher Charles Robert Mack |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | 18 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | David Richard Evans |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | Ty Newydd Farm Ffordd Nercwys Treuddyn Mold Clwyd CH7 4BG Wales |
Director Name | James Draycott |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 1997) |
Role | Construction Director |
Correspondence Address | 215 Pine Avenue Little Hoole Preston Lancashire PR4 5LB |
Director Name | Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 1997) |
Role | Land Director |
Correspondence Address | 26 Carriage Drive Frodsham Warrington Cheshire WA6 6EA |
Director Name | Bernard Robert Norman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackley House Marholm Road Ufford Stamford Lincolnshire PE9 3BL |
Director Name | Simon Mark Beard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 1998) |
Role | Finance Director |
Correspondence Address | 23 Hoyles Lane Cottam Preston PR4 0LB |
Secretary Name | Simon Mark Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 1998) |
Role | Finance Director |
Correspondence Address | 23 Hoyles Lane Cottam Preston PR4 0LB |
Director Name | Mr Ian Alexander Craig |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quinta Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Richard James Chenery |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Lodge Mills Lane Wroxton-St-Mary Banbury Oxfordshire OX15 6PY |
Director Name | Mr Rodney Horrocks Sellers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 1997(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft 3 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Director Name | Miss Susan Victoria Hatch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(8 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1999) |
Role | Sales Director |
Correspondence Address | Summerhill 9 East Down Road Bowdon Cheshire Wa14 |
Director Name | Miss Susan Victoria Hatch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(8 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1999) |
Role | Sales Director |
Correspondence Address | Summerhill 9 East Down Road Bowdon Cheshire Wa14 |
Secretary Name | Mr Michael John Gaskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(8 years, 3 months after company formation) |
Appointment Duration | 5 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(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 June 2007) |
Role | Accountant |
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(16 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 Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(31 years, 1 month 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 |
---|---|
Telephone | 01942 272020 |
Telephone region | Wigan |
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 |
500k at £1 | Morris Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,387,000 |
Current Liabilities | £95,460,000 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
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 |
1 March 2021 | Delivered on: 3 March 2021 Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
3 August 2020 | Delivered on: 6 August 2020 Persons entitled: U.S. Bank Trustees Limited 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 |
26 February 2015 | Delivered on: 27 February 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: And/or floating charge covers all the property or undertaking of the company. 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 |
31 March 2004 | Delivered on: 10 April 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties (In Such Capacity as Agent and Trustee for the 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 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 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 |
26 July 2000 | Delivered on: 3 August 2000 Satisfied on: 14 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 |
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 Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee as agent for the lenders (as defined) 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 |
4 January 2024 | Full accounts made up to 30 April 2023 (18 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
2 February 2023 | Full accounts made up to 30 April 2022 (18 pages) |
15 September 2022 | Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page) |
15 September 2022 | Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
2 February 2022 | Full accounts made up to 30 April 2021 (17 pages) |
5 August 2021 | Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages) |
8 July 2021 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page) |
8 July 2021 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page) |
12 April 2021 | Notification of Morris Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
12 April 2021 | Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page) |
31 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
3 March 2021 | Satisfaction of charge 025205790010 in full (4 pages) |
3 March 2021 | Registration of charge 025205790013, created on 1 March 2021 (65 pages) |
3 March 2021 | Satisfaction of charge 025205790011 in full (4 pages) |
3 March 2021 | Satisfaction of charge 025205790007 in full (4 pages) |
3 March 2021 | Satisfaction of charge 025205790008 in full (4 pages) |
3 March 2021 | Satisfaction of charge 025205790012 in full (4 pages) |
3 March 2021 | Satisfaction of charge 025205790009 in full (4 pages) |
5 January 2021 | Full accounts made up to 30 April 2020 (16 pages) |
15 December 2020 | Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages) |
6 August 2020 | Registration of charge 025205790012, created on 3 August 2020 (81 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (16 pages) |
4 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
1 February 2019 | Full accounts made up to 30 April 2018 (16 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 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 Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 March 2016 | Registration of charge 025205790011, created on 15 March 2016
|
15 March 2016 | Registration of charge 025205790011, created on 15 March 2016
|
7 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 February 2015 | Registration of charge 025205790010, created on 26 February 2015
|
27 February 2015 | Registration of charge 025205790010, created on 26 February 2015
|
23 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
23 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
7 July 2014 | Registration of charge 025205790009, created on 3 July 2014 (85 pages) |
7 July 2014 | Registration of charge 025205790009, created on 3 July 2014 (85 pages) |
7 July 2014 | Registration of charge 025205790009, created on 3 July 2014 (85 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 November 2013 | Registration of charge 025205790008
|
1 November 2013 | Registration of charge 025205790008
|
3 July 2013 | Satisfaction of charge 6 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Registration of charge 025205790007 (81 pages) |
3 July 2013 | Satisfaction of charge 6 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Registration of charge 025205790007 (81 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 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) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mrs Joanne Iddon on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Joanne Iddon on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mrs Joanne Iddon on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Secretary's details changed for Mr Peter David Kendall on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Michael John Gaskell on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Peter David Kendall on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Michael John Gaskell on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Michael John Gaskell on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Peter David Kendall on 1 October 2009 (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
10 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | New director appointed (3 pages) |
4 October 2007 | Return made up to 03/10/07; no change of members
|
4 October 2007 | Return made up to 03/10/07; no change of members
|
21 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (10 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) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
16 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
15 February 2006 | Company name changed morris homes LIMITED\certificate issued on 15/02/06 (2 pages) |
15 February 2006 | Company name changed morris homes LIMITED\certificate issued on 15/02/06 (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
18 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
16 March 2005 | Company name changed urgentaction LIMITED\certificate issued on 16/03/05 (2 pages) |
16 March 2005 | Company name changed urgentaction LIMITED\certificate issued on 16/03/05 (2 pages) |
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
2 December 2004 | Return made up to 03/10/04; full list of members (6 pages) |
2 December 2004 | Return made up to 03/10/04; full list of members (6 pages) |
8 September 2004 | Declaration of assistance for shares acquisition (13 pages) |
8 September 2004 | Declaration of assistance for shares acquisition (13 pages) |
8 September 2004 | Declaration of assistance for shares acquisition (13 pages) |
8 September 2004 | Declaration of assistance for shares acquisition (13 pages) |
8 September 2004 | Declaration of assistance for shares acquisition (13 pages) |
8 September 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
10 April 2004 | Particulars of mortgage/charge (9 pages) |
10 April 2004 | Particulars of mortgage/charge (9 pages) |
22 March 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
22 March 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
24 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
11 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
11 October 2002 | Return made up to 03/10/02; full list of members (6 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 (9 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
12 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
7 November 2000 | Return made up to 03/10/00; full list of members
|
7 November 2000 | Return made up to 03/10/00; full list of members
|
3 August 2000 | Particulars of mortgage/charge (5 pages) |
3 August 2000 | Particulars of mortgage/charge (5 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) |
2 December 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
2 December 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
29 November 1999 | Company name changed morris group LIMITED\certificate issued on 30/11/99 (2 pages) |
29 November 1999 | Company name changed morris group LIMITED\certificate issued on 30/11/99 (2 pages) |
18 October 1999 | Return made up to 03/10/99; full list of members
|
18 October 1999 | Return made up to 03/10/99; full list of members
|
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
8 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
8 January 1999 | Resolutions
|
8 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
18 December 1998 | Re-registration of Memorandum and Articles (54 pages) |
18 December 1998 | Resolutions
|
18 December 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 December 1998 | Resolutions
|
18 December 1998 | Application for reregistration from PLC to private (1 page) |
18 December 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 December 1998 | Resolutions
|
18 December 1998 | Application for reregistration from PLC to private (1 page) |
18 December 1998 | Resolutions
|
18 December 1998 | Re-registration of Memorandum and Articles (54 pages) |
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) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 03/10/98; full list of members
|
27 October 1998 | Return made up to 03/10/98; full list of members
|
10 September 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
10 September 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
25 November 1997 | Auditor's report (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | Balance Sheet (1 page) |
25 November 1997 | Application for reregistration from private to PLC (1 page) |
25 November 1997 | Application for reregistration from private to PLC (1 page) |
25 November 1997 | Re-registration of Memorandum and Articles (55 pages) |
25 November 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 November 1997 | Declaration on reregistration from private to PLC (1 page) |
25 November 1997 | Re-registration of Memorandum and Articles (55 pages) |
25 November 1997 | Auditor's statement (1 page) |
25 November 1997 | Balance Sheet (1 page) |
25 November 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 November 1997 | Auditor's statement (1 page) |
25 November 1997 | Auditor's report (1 page) |
25 November 1997 | Declaration on reregistration from private to PLC (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
15 October 1997 | Return made up to 03/10/97; no change of members
|
15 October 1997 | Return made up to 03/10/97; no change of members
|
1 July 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
1 July 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
18 October 1996 | Return made up to 03/10/96; no change of members
|
18 October 1996 | Return made up to 03/10/96; no change of members
|
6 September 1996 | Memorandum and Articles of Association (45 pages) |
6 September 1996 | Memorandum and Articles of Association (45 pages) |
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
15 August 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
15 August 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
10 June 1996 | £ sr 300000@1 01/10/95 (1 page) |
10 June 1996 | £ sr 300000@1 01/10/95 (1 page) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 January 1996 | Apt of arthur andersen as aud. (1 page) |
29 January 1996 | Auditor's resignation (1 page) |
29 January 1996 | Auditor's resignation (1 page) |
29 January 1996 | Apt of arthur andersen as aud. (1 page) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | Return made up to 03/10/95; full list of members (10 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (4 pages) |
17 October 1995 | New director appointed (4 pages) |
17 October 1995 | Return made up to 03/10/95; full list of members (10 pages) |
17 October 1995 | New director appointed (2 pages) |
28 June 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
28 June 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
5 May 1995 | Company name changed urgentaction LIMITED\certificate issued on 09/05/95 (14 pages) |
5 May 1995 | Company name changed urgentaction LIMITED\certificate issued on 09/05/95 (14 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (147 pages) |
3 July 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
3 July 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
14 October 1993 | £ sr 300000@1 01/10/93 (1 page) |
14 October 1993 | £ sr 300000@1 01/10/93 (1 page) |
25 June 1993 | Full group accounts made up to 31 March 1993 (19 pages) |
25 June 1993 | Full group accounts made up to 31 March 1993 (19 pages) |
15 July 1992 | Full group accounts made up to 31 March 1992 (18 pages) |
15 July 1992 | Full group accounts made up to 31 March 1992 (18 pages) |
27 March 1992 | Resolutions
|
27 March 1992 | Resolutions
|
30 June 1991 | Group accounts for a small company made up to 31 March 1991 (20 pages) |
30 June 1991 | Group accounts for a small company made up to 31 March 1991 (20 pages) |
12 December 1990 | Memorandum and Articles of Association (10 pages) |
12 December 1990 | Resolutions
|
12 December 1990 | Memorandum and Articles of Association (10 pages) |
12 December 1990 | Resolutions
|
28 November 1990 | Resolutions
|
28 November 1990 | Resolutions
|
28 November 1990 | Resolutions
|
17 October 1990 | Memorandum and Articles of Association (7 pages) |
17 October 1990 | Resolutions
|
17 October 1990 | Resolutions
|
17 October 1990 | Memorandum and Articles of Association (7 pages) |
15 August 1990 | Resolutions
|
15 August 1990 | Resolutions
|
10 July 1990 | Incorporation (9 pages) |
10 July 1990 | Incorporation (9 pages) |