Advanced company searchLink opens in new window

MORRISON DESIGN LIMITED

Company number 02044929

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jun 2024 CS01 Confirmation statement made on 5 May 2024 with updates
08 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
08 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
16 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
08 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
10 Jun 2021 CH01 Director's details changed for Mr Peter John Newman-Earp on 10 June 2021
10 Jun 2021 CH01 Director's details changed for Mr David Gardner on 10 June 2021
10 Jun 2021 CH01 Director's details changed for Mr Niki Keith Clarke on 10 June 2021
10 Jun 2021 AD01 Registered office address changed from 103 Belper Road Derby DE1 3ES to The Third Floor, the Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 10 June 2021
10 Jun 2021 PSC05 Change of details for Morrison Design Holdings Limited as a person with significant control on 10 June 2021
12 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
21 Dec 2020 CH01 Director's details changed for Mr Peter John Newman-Earp on 22 July 2020
12 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
10 Mar 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
20 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
14 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
21 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
30 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 466
25 Jan 2019 PSC02 Notification of Morrison Design Holdings Limited as a person with significant control on 18 January 2019
25 Jan 2019 TM01 Termination of appointment of Nigel Leonard Walding as a director on 18 January 2019
25 Jan 2019 TM02 Termination of appointment of Nigel Leonard Walding as a secretary on 18 January 2019
25 Jan 2019 TM01 Termination of appointment of George Love as a director on 18 January 2019