Advanced company searchLink opens in new window

MORRIS HOMES (EASTERN) LIMITED

Company number 02315106

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2021 MR01 Registration of charge 023151060023, created on 1 March 2021