- Company Overview for MORRISON DESIGN LIMITED (02044929)
- Filing history for MORRISON DESIGN LIMITED (02044929)
- People for MORRISON DESIGN LIMITED (02044929)
- Charges for MORRISON DESIGN LIMITED (02044929)
- More for MORRISON DESIGN LIMITED (02044929)
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
|
|
30 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
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 |