MORRIS REYNOLDS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
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 |
04/03/244 March 2024 | Unaudited abridged accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
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 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
09/08/219 August 2021 | Change of details for Mr Gregg Taylor as a person with significant control on 2021-08-06 |
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 |
09/08/219 August 2021 | Director's details changed for Mrs Gemma Taylor on 2021-08-06 |
09/08/219 August 2021 | Director's details changed for Mr Gregg Taylor on 2021-08-06 |
09/08/219 August 2021 | Change of details for Mrs Gemma Taylor as a person with significant control on 2021-08-06 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
06/11/196 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
11/01/1911 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
27/02/1827 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108976220002 |
21/02/1821 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108976220001 |
03/08/173 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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