MORRIS REYNOLDS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

07/03/247 March 2024 Registered office address changed from Booth Street Chambers Booth Street Ashton-Under-Lyne OL6 7LQ England to Unit 32 st. Asaph Business Park St. Asaph LL17 0JA on 2024-03-07

View Document

04/03/244 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to Booth Street Chambers Booth Street Ashton-Under-Lyne OL6 7LQ on 2023-08-07

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Change of details for Mr Gregg Taylor as a person with significant control on 2021-08-06

View Document

09/08/219 August 2021 Registered office address changed from 391 Kings Road Ashton-Under-Lyne OL6 9EX United Kingdom to 65 Currier Lane Ashton-Under-Lyne OL6 6TB on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mrs Gemma Taylor on 2021-08-06

View Document

09/08/219 August 2021 Director's details changed for Mr Gregg Taylor on 2021-08-06

View Document

09/08/219 August 2021 Change of details for Mrs Gemma Taylor as a person with significant control on 2021-08-06

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

06/11/196 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

11/01/1911 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108976220002

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108976220001

View Document

03/08/173 August 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