MORRILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

18/12/2118 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM FLAT 10 110 HIGH STREET ESHER SURREY KT10 9QL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MORRILL

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER MORRILL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

02/10/162 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/02/159 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 1 THE WOODLANDS ESHER SURREY KT10 8DD

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRILL

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MRS CHARLOTTE MORRILL

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY DEBRA EARLE

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEBRA EARLE

View Document

04/02/134 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBRA EARLE / 01/01/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA EARLE / 01/01/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRILL / 01/01/2012

View Document

16/02/1216 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 21/01/09; NO CHANGE OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 27 ORCHARD RISE KINGSTON UPON THAMES SURREY KT2 7EY

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/01/0015 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/03/00

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 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