H. MORRELL PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

16/10/2416 October 2024 Registration of charge 004423740007, created on 2024-10-09

View Document

16/10/2416 October 2024 Registration of charge 004423740008, created on 2024-10-09

View Document

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

View Accounts

24/05/2424 May 2024 Registration of charge 004423740006, created on 2024-05-23

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-09-07 with updates

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

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

View Accounts

10/03/2310 March 2023 Director's details changed for Mr Edward Newby-Robson on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Jamie Paul Smith on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Alistair Hall on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mrs Hayley Elizabeth Matthews on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Andrew Morrell on 2023-03-10

View Document

22/02/2322 February 2023 Appointment of Mr Alistair Hall as a director on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Mavis Lavinia Hall as a director on 2023-02-21

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

01/03/211 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR ANDREW MORRELL

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR EDWARD NEWBY-ROBSON

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRELL

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRELL

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

06/12/196 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM STRACHAN HOUSE DUNMOW ROAD GREAT BARDFIELD BRAINTREE ESSEX CM7 4SD

View Document

04/12/184 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, SECRETARY ALAN DAY

View Document

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

View Accounts

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN DAY

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE SMITH

View Document

13/09/1813 September 2018 SECRETARY APPOINTED MR ALAN DAY

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR JAMIE SMITH

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORRELL

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR JAMIE SMITH

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HALE

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS HAYLEY ELIZABETH MATTHEWS

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAY / 09/12/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

07/12/177 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/12/1510 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/12/149 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAY / 01/11/2014

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/12/138 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 173/175 KENNINGTON LANE LONDON SE11 4HG

View Document

12/12/1112 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR ALAN DAY

View Document

20/12/1020 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS LAVINIA HALL / 08/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY HALE / 08/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MORRELL / 08/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MORRELL / 08/12/2009

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN MORRELL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS; AMEND

View Document

05/12/025 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 08/12/01; NO CHANGE OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 08/12/99; CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 RETURN MADE UP TO 08/12/98; CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/12/987 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/987 December 1998 ALTER MEM AND ARTS 15/11/98

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 08/12/96; CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 08/12/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 09/12/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 03/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/01/8815 January 1988 RETURN MADE UP TO 05/12/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 06/12/86; FULL LIST OF MEMBERS

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