- 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) |
---|---|---|---|
25 Jul 2017 | PSC02 | Notification of The Waldo Trust as a person with significant control on 6 April 2016 | |
18 Jul 2017 | AA | Group of companies' accounts made up to 28 January 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
13 Jul 2016 | AP01 | Appointment of Mr Roland Adrianus Beunis as a director on 1 July 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Josephus Van Sikkelerus as a director on 1 July 2016 | |
30 Jun 2016 | AA | Group of companies' accounts made up to 30 January 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
23 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
26 May 2015 | AA | Group of companies' accounts made up to 31 January 2015 | |
05 Dec 2014 | MR01 | Registration of charge 000542570009, created on 24 November 2014 | |
04 Nov 2014 | MR01 | Registration of charge 000542570008, created on 3 November 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
20 May 2014 | AA | Group of companies' accounts made up to 1 February 2014 | |
10 Jul 2013 | AR01 | Annual return made up to 10 July 2013 with full list of shareholders | |
16 May 2013 | AA | Group of companies' accounts made up to 26 January 2013 | |
12 Jul 2012 | AA | Group of companies' accounts made up to 28 January 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Sep 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
31 Aug 2011 | CH01 | Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 | |
18 Jul 2011 | AA | Group of companies' accounts made up to 29 January 2011 | |
16 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
21 May 2010 | AA | Group of companies' accounts made up to 30 January 2010 | |
12 Feb 2010 | AP01 | Appointment of Mr Stan Joel Kaufman as a director | |
09 Feb 2010 | CH01 | Director's details changed for Josephus Van Sikkelerus on 9 February 2010 |