ROBERT MORRIS DEVELOPMENTS LTD.

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/03/2110 March 2021 CESSATION OF GARY ALEXANDER BOOTH AS A PSC

View Document

02/03/212 March 2021 28/02/21 STATEMENT OF CAPITAL GBP 612820

View Document

26/02/2126 February 2021 COMPANY NAME CHANGED FORTY EIGHT SHELF (295) LIMITED CERTIFICATE ISSUED ON 26/02/21

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HARRIS MORRIS

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR GARY BOOTH

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR ROBERT HARRIS MORRIS

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM BTO SOLICITORS LLP 48 ST. VINCENT STREET GLASGOW G2 5HS SCOTLAND

View Document

05/02/215 February 2021 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