- Company Overview for MORLEYS STORES LIMITED (00054257)
- Filing history for MORLEYS STORES LIMITED (00054257)
- People for MORLEYS STORES LIMITED (00054257)
- Charges for MORLEYS STORES LIMITED (00054257)
- Registers for MORLEYS STORES LIMITED (00054257)
- More for MORLEYS STORES LIMITED (00054257)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2024 | AA | Group of companies' accounts made up to 27 January 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
23 Oct 2023 | AA | Group of companies' accounts made up to 28 January 2023 | |
01 Aug 2023 | AP01 | Appointment of Mr John Egan as a director on 1 August 2023 | |
31 Jul 2023 | TM01 | Termination of appointment of Stan Joel Kaufman as a director on 31 July 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
14 Oct 2022 | AA | Group of companies' accounts made up to 29 January 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
22 Oct 2021 | AA | Group of companies' accounts made up to 30 January 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
01 Jul 2021 | AD03 | Register(s) moved to registered inspection location 16 st. Georges Road London SW19 4DP | |
29 Jun 2021 | AD02 | Register inspection address has been changed to 16 st. Georges Road London SW19 4DP | |
13 Jul 2020 | AA | Group of companies' accounts made up to 1 February 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
23 Jun 2020 | AP03 | Appointment of Mrs Tanya James as a secretary on 22 June 2020 | |
23 Jun 2020 | TM02 | Termination of appointment of Maura Syed as a secretary on 22 June 2020 | |
23 Jun 2020 | MR04 | Satisfaction of charge 7 in full | |
11 Jul 2019 | AA | Group of companies' accounts made up to 26 January 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
07 Apr 2019 | CH01 | Director's details changed for Mr Nigel Charles Craig Blow on 1 April 2019 | |
10 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
01 Jun 2018 | AA | Group of companies' accounts made up to 27 January 2018 | |
29 May 2018 | AP01 | Appointment of Mr Nigel Charles Craig Blow as a director on 25 May 2018 | |
21 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
21 Aug 2017 | PSC07 | Cessation of The Waldo Trust as a person with significant control on 25 July 2017 |