Advanced company searchLink opens in new window

MORRIS HANBURY LIMITED

Company number 04507542

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)
20 Dec 2024 AA Unaudited abridged accounts made up to 30 June 2024
08 Nov 2024 SH02 Sub-division of shares on 27 October 2024
08 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 27/10/2024
08 Nov 2024 SH01 Statement of capital following an allotment of shares on 27 October 2024
  • GBP 162
03 Jun 2024 MR01 Registration of charge 045075420005, created on 24 May 2024
31 May 2024 MR01 Registration of charge 045075420004, created on 24 May 2024
22 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
21 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
17 Jan 2024 MR01 Registration of charge 045075420003, created on 15 January 2024
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
15 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
15 Aug 2022 TM01 Termination of appointment of Neil Henry Mustill as a director on 31 July 2022
24 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
02 Feb 2022 MA Memorandum and Articles of Association
02 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Feb 2022 SH10 Particulars of variation of rights attached to shares
01 Feb 2022 SH08 Change of share class name or designation
10 Jan 2022 PSC01 Notification of Gillian Susan Ibbotson as a person with significant control on 16 December 2021
24 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The restriction of auth share cap is revoked and deletd 16/12/2021
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 150
22 Dec 2021 PSC05 Change of details for Iri Investments Limited as a person with significant control on 16 December 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
29 Jun 2021 AA Audited abridged accounts made up to 30 June 2020
24 Mar 2021 CH01 Director's details changed for Mr Ian Ronald Ibbotson on 24 March 2021