- Company Overview for MORRIS HOMES (EASTERN) LIMITED (02315106)
- Filing history for MORRIS HOMES (EASTERN) LIMITED (02315106)
- People for MORRIS HOMES (EASTERN) LIMITED (02315106)
- Charges for MORRIS HOMES (EASTERN) LIMITED (02315106)
- Registers for MORRIS HOMES (EASTERN) LIMITED (02315106)
- More for MORRIS HOMES (EASTERN) LIMITED (02315106)
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) |
---|---|---|---|
03 Jan 2025 | AA | Full accounts made up to 30 April 2024 | |
23 Dec 2024 | MR01 | Registration of charge 023151060028, created on 18 December 2024 | |
02 Dec 2024 | MR01 | Registration of charge 023151060027, created on 28 November 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
29 Jan 2024 | AP01 | Appointment of Ms Cindy Ann Cade as a director on 29 January 2024 | |
04 Jan 2024 | AA | Full accounts made up to 30 April 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
02 Feb 2023 | AA | Full accounts made up to 30 April 2022 | |
23 Dec 2022 | MR01 | Registration of charge 023151060025, created on 9 December 2022 | |
23 Dec 2022 | MR01 | Registration of charge 023151060026, created on 9 December 2022 | |
15 Sep 2022 | AP01 | Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 | |
17 Jun 2022 | MR01 | Registration of charge 023151060024, created on 14 June 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
08 Mar 2022 | PSC07 | Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 | |
03 Mar 2022 | MR04 | Satisfaction of charge 023151060022 in full | |
02 Feb 2022 | AA | Full accounts made up to 30 April 2021 | |
05 Aug 2021 | AP01 | Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 | |
08 Jul 2021 | AD03 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE | |
08 Jul 2021 | AD02 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE | |
13 Apr 2021 | PSC02 | Notification of Urgentaction Limited as a person with significant control on 6 April 2016 | |
31 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | MR01 | Registration of charge 023151060023, created on 1 March 2021 |