MORRISH & PARTNERS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

05/09/235 September 2023 Change of details for Mr Jonathan Charles Parker as a person with significant control on 2023-09-05

View Document

23/02/2323 February 2023 Termination of appointment of Stephen John Staines as a director on 2023-02-17

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES PARKER / 13/12/2019

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN FRANCIS PARKER

View Document

14/11/1914 November 2019 SECRETARY APPOINTED MISS ANDREA SUSAN GOODCHILD

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY MARIE SHINN

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 SECRETARY APPOINTED MISS MARIE GEORGINA SHINN

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY JEANETTE LAWSON

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES PARKER / 17/01/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR NATHAN FRANCIS PARKER

View Document

01/08/171 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MS JEANETTE LAWSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT PRICE

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR DALJIT CHAUHAN

View Document

02/02/152 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY DALJIT CHAUHAN

View Document

02/02/152 February 2015 SECRETARY APPOINTED MR ROBERT JAMES PRICE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 DIRECTOR APPOINTED MR STEPHEN JOHN STAINES

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 SECRETARY APPOINTED MR DALJIT SINGH CHAUHAN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1321 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1315 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 20025

View Document

15/08/1315 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 25 BROWNFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1AN ENGLAND

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HORNE

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY KATHRYN ASH

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE LITTLEMORE

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR DALJIT SINGH CHAUHAN

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MRS JULIE CAROLINE LITTLEMORE

View Document

06/02/136 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DEVONSHIRE

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BERRY

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BERRY

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 8 PARKWAY WELWYN GARDEN CITY HERTFORDSHIRE AL8 6HG

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/104 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK BERRY / 14/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE HORNE / 14/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES PARKER / 14/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PRICE / 14/01/2010

View Document

26/04/1026 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

23/04/1023 April 2010 23/04/10 STATEMENT OF CAPITAL GBP 67550

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE PAGE

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEIGH

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN SMITH / 15/05/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DEVONSHIRE / 19/01/2009

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR ALAN SEYMOUR

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 ARTICLES OF ASSOCIATION

View Document

23/04/0423 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0418 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 53/59 KILBURN HIGH ROAD LONDON NW6 5SB

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/99

View Document

13/04/9913 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9911 February 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

29/06/9829 June 1998 £ NC 100/100000 20/03

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 ALTER MEM AND ARTS 20/03/98

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

29/06/9829 June 1998 NC INC ALREADY ADJUSTED 20/03/98

View Document

13/03/9813 March 1998 COMPANY NAME CHANGED MOORISH AND PARTNERS LIMITED CERTIFICATE ISSUED ON 13/03/98

View Document

12/03/9812 March 1998 COMPANY NAME CHANGED OAKACRE LIMITED CERTIFICATE ISSUED ON 13/03/98

View Document

14/01/9814 January 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