WM MORRISON PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAudit exemption subsidiary accounts made up to 2024-10-27

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

28/02/2528 February 2025 Termination of appointment of Richard Clive Nichols as a director on 2025-02-25

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

02/08/242 August 2024 Full accounts made up to 2023-10-29

View Document

22/07/2422 July 2024 Termination of appointment of Charles Mckendrick as a director on 2024-06-28

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

01/08/231 August 2023 Full accounts made up to 2022-10-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

05/05/225 May 2022 Previous accounting period shortened from 2022-01-31 to 2021-10-31

View Document

30/11/2130 November 2021 Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-08

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

29/10/2129 October 2021 Full accounts made up to 2021-01-31

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 04/02/18

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 29/01/17

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR RICHARD CLIVE NICHOLS

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY MARK AMSDEN

View Document

01/03/171 March 2017 SECRETARY APPOINTED JONATHAN JAMES BURKE

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK AMSDEN

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

02/12/152 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 01/02/15

View Document

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 APPROVAL OF REPRESENTATION LETTER 14/07/2014

View Document

15/10/1415 October 2014 FULL ACCOUNTS MADE UP TO 02/02/14

View Document

30/09/1430 September 2014 SECTION 519

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MRS ALISON CHARNOCK

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR JONATHAN JAMES BURKE

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL COYLE

View Document

16/12/1316 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR MARK ROWAN AMSDEN

View Document

22/02/1322 February 2013 SECRETARY APPOINTED MR MARK ROWAN AMSDEN

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY GREGORY MCMAHON

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY MCMAHON

View Document

28/11/1228 November 2012 CURREXT FROM 30/11/2013 TO 31/01/2014

View Document

28/11/1228 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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