CHRISTOPHER JAMES MORRIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Registered office address changed from 33 Suite 139 Great George Street Leeds LS1 3AJ United Kingdom to 16 Pannal Ash Drive Harrogate HG2 0JB on 2024-06-13

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Register inspection address has been changed from 16 Pannal Ash Drive Harrogate North Yorkshire HG2 0JB United Kingdom to 33 Suite 139 Great George Street Leeds LS1 3AJ

View Document

31/08/2331 August 2023 Register inspection address has been changed from 33 Suite 139 Great George Street Leeds LS1 3AJ United Kingdom to 33 Suite 139 Great George Street Leeds LS1 3AJ

View Document

30/08/2330 August 2023 Registered office address changed from PO Box Suite 139 33 Great George Street Leeds LS1 3AJ England to 33 Suite 139 Great George Street Leeds LS1 3AJ on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from 16 Pannal Ash Drive Harrogate North Yorkshire HG2 0JB England to 33 Suite 139 33 Great George Street Leeds LS1 3AJ on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from 33 Suite 139 33 Great George Street Leeds LS1 3AJ England to PO Box Suite 139 33 Great George Street Leeds LS1 3AJ on 2023-08-30

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

15/06/2015 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/06/2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES MORRIS

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 16/05/2017

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

04/10/164 October 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/04/162 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 SECRETARY APPOINTED MR CHRISTOPHER JAMES GRENVILLE MORRIS

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / DR CATHERINE JANE MORRIS / 12/12/2015

View Document

12/12/1512 December 2015 APPOINTMENT TERMINATED, SECRETARY CATHERINE MORRIS

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED DR CATHERINE JANE MORRIS

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/04/1412 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/04/1313 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/04/128 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 SAIL ADDRESS CHANGED FROM: FLAT 1 19 PARK DRIVE HARROGATE NORTH YORKSHIRE HG2 9AY UNITED KINGDOM

View Document

22/03/1122 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE MORRIS

View Document

10/02/1110 February 2011 SECRETARY APPOINTED DR CATHERINE JANE MORRIS

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORRIS

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

29/03/1029 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARGARET MORRIS / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 28/03/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MORRIS / 02/07/2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS PIATTONI / 28/05/2008

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 03/06/2008

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 28/03/2008

View Document

11/03/0811 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company