MORRISH PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

04/09/244 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

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

View Accounts

14/06/2114 June 2021 Change of details for Mrs Nicole Lisa Morrish as a person with significant control on 2021-05-28

View Document

14/06/2114 June 2021 Director's details changed for Mr Nick Peter Morrish on 2021-05-28

View Document

14/06/2114 June 2021 Director's details changed for Mrs Nicole Lisa Morrish on 2021-05-28

View Document

14/06/2114 June 2021 Change of details for Mr Nick Peter Morrish as a person with significant control on 2021-05-28

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES

View Document

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

14/08/1914 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106680780002

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106680780001

View Document

30/04/1830 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLE LISA MORRISH / 13/03/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICK PETER MORRISH / 13/03/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR NICK PETER MORRISH / 22/01/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK PETER MORRISH / 22/01/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLE LISA MORRISH / 22/01/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE LISA MORRISH / 22/01/2018

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM UNIT 10, CARDREW TRADE PARK NORTH CARDREW WAY REDRUTH CORNWALL TR15 1SW ENGLAND

View Document

14/03/1714 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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