- Company Overview for RICHARD MORRIS LIMITED (04001752)
- Filing history for RICHARD MORRIS LIMITED (04001752)
- People for RICHARD MORRIS LIMITED (04001752)
- More for RICHARD MORRIS LIMITED (04001752)
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) |
---|---|---|---|
09 Jul 2002 | CERTNM | Company name changed coniger nurseries LIMITED\certificate issued on 09/07/02 | |
24 Jun 2002 | 363s | Return made up to 25/05/02; full list of members | |
28 Mar 2002 | AA | Total exemption full accounts made up to 31 May 2001 | |
19 Jul 2001 | 363s | Return made up to 25/05/01; full list of members | |
04 May 2001 | 88(2)R | Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 | |
04 May 2001 | 287 | Registered office changed on 04/05/01 from: martin & co 25 saint thomas street winchester hampshire SO23 9DD | |
04 May 2001 | 288b | Secretary resigned | |
04 May 2001 | 288b | Director resigned | |
04 May 2001 | 288a | New director appointed | |
04 May 2001 | 288a | New secretary appointed;new director appointed | |
02 Apr 2001 | CERTNM | Company name changed sidecyber LIMITED\certificate issued on 02/04/01 | |
14 Jul 2000 | 288a | New director appointed | |
14 Jul 2000 | 287 | Registered office changed on 14/07/00 from: 1 mitchell lane bristol avon BS1 6BZ | |
14 Jul 2000 | 288a | New secretary appointed | |
11 Jul 2000 | 288b | Secretary resigned | |
11 Jul 2000 | 288b | Director resigned | |
25 May 2000 | NEWINC | Incorporation |