R E MORRIS & SONS 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
29/04/2529 April 2025 Micro company accounts made up to 2024-04-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Director's details changed for Mr Trevor Edward Wellsted on 2023-03-23

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Julian Alexander Chadd as a director on 2022-12-19

View Document

20/12/2220 December 2022 Appointment of Mr Trevor Edward Wellsted as a director on 2022-12-19

View Document

20/12/2220 December 2022 Termination of appointment of Peter Wynne Morris as a director on 2022-12-19

View Document

20/12/2220 December 2022 Termination of appointment of Richard Michael Morris as a director on 2022-12-19

View Document

20/12/2220 December 2022 Appointment of Mr Brian Michael Dulson as a director on 2022-12-19

View Document

20/12/2220 December 2022 Appointment of Mr Christopher James Chadd as a director on 2022-12-19

View Document

29/09/2229 September 2022 Satisfaction of charge 1 in full

View Document

13/09/2213 September 2022 Cessation of Richard Michael Morris as a person with significant control on 2022-07-22

View Document

13/09/2213 September 2022 Cessation of Peter Wynne Morris as a person with significant control on 2022-07-22

View Document

13/09/2213 September 2022 Notification of R E Morris & Sons Limited as a person with significant control on 2022-07-22

View Document

17/01/2217 January 2022 Change of details for Mr Richard Michael Morris as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Richard Michael Morris on 2022-01-17

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

03/10/173 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1224 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1016 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1026 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL MORRIS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WYNNE MORRIS / 26/01/2010

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

03/01/083 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: THE GARAGE LLANRHAEADR Y MOCHNANT OSWESTRY SHROPSHIRE SY10 0AS

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 19/22 PARK STREET NEWTOWN POWYS SY16 1EF

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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