MORRIS GROUP LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

03/01/253 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

19/12/2419 December 2024 Registration of charge 050266170011, created on 2024-12-18

View Document

02/12/242 December 2024 Registration of charge 050266170010, created on 2024-11-28

View Document

30/01/2430 January 2024 Appointment of Ms Cindy Ann Cade as a director on 2024-01-29

View Document

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

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

16/11/2216 November 2022 Group of companies' accounts made up to 2022-04-30

View Document

15/09/2215 September 2022 Appointment of Mrs Wendy Gillie Ellis as a director on 2022-09-15

View Document

15/09/2215 September 2022 Termination of appointment of Mathew Gareth Vaughan as a director on 2022-09-15

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

08/07/218 July 2021 Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE

View Document

08/07/218 July 2021 Register inspection address has been changed to One St. Peters Square Manchester M2 3DE

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HESSON

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

21/12/1821 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RUTLEDGE

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ARTHUR DERREY

View Document

05/04/185 April 2018 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY PETER KENDALL

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER KENDALL

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MRS JOANNE IDDON

View Document

27/10/1727 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR DAVID PETER HESSON

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050266170007

View Document

05/02/165 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050266170006

View Document

04/02/154 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITMAN

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR MARK RUTLEDGE

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR MICHAEL W WHITMAN

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK RUTLEDGE

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR MARK RUTLEDGE

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITMAN

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050266170005

View Document

21/02/1421 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050266170004

View Document

02/08/132 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR MICHAEL NORMAN CARRUTHERS

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR MICHAEL W WHITMAN

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN MOYES

View Document

11/07/1311 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/07/1311 July 2013 ADOPT ARTICLES 28/06/2013

View Document

11/07/1311 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 83250.0

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050266170003

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR JOHNATHAN MOYES

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR TRACY BOWNES

View Document

09/10/129 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/02/127 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MRS TRACY ANNE BOWNES

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR ANDREW MARMADUKE LANE TUCKEY

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR LAURA COCKBURN

View Document

08/03/118 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

15/02/1115 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MRS LAURA COCKBURN

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSEY MCMURRAY

View Document

15/02/1015 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ROBERT NORMAN / 27/01/2010

View Document

08/02/108 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID KENDALL / 27/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE IDDON / 27/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASKELL / 27/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL EDMUNDS / 27/01/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID KENDALL / 27/01/2010

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED LINDSEY MCMURRAY

View Document

23/02/0923 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR WEINEL

View Document

28/01/0928 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0810 December 2008 SECT 175 OF CA 2006 09/12/2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: MORLAND HOUSE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE SK9 5NW

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: MORLAND HOUSE, 18 THE PARKS, NEWTON LE WILLOWS, MERSEYSIDE WA12 0JQ

View Document

31/08/0731 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/08/0723 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0723 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 £ SR [email protected] 20/01/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED HALLCO 996 LIMITED CERTIFICATE ISSUED ON 15/02/06

View Document

08/12/058 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: ST JAMES'S COURT, BROWN STREET, MANCHESTER, GREATER MANCHESTER M2 2JF

View Document

21/04/0421 April 2004 £ NC 1000/100000 31/03/04

View Document

21/04/0421 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

21/04/0421 April 2004 S-DIV 31/03/04

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0421 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0421 April 2004 SUB DIVI UNISS & ISS SH 31/03/04

View Document

13/04/0413 April 2004 ACQUISTION/SUBSIDIARIES 31/03/04

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information