- Company Overview for MORRIS HANBURY LIMITED (04507542)
- Filing history for MORRIS HANBURY LIMITED (04507542)
- People for MORRIS HANBURY LIMITED (04507542)
- Charges for MORRIS HANBURY LIMITED (04507542)
- More for MORRIS HANBURY LIMITED (04507542)
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) |
---|---|---|---|
17 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
26 Sep 2019 | AA | Audited abridged accounts made up to 30 June 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
05 Apr 2019 | AA | Audited abridged accounts made up to 30 June 2018 | |
26 Sep 2018 | MR04 | Satisfaction of charge 045075420002 in full | |
17 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
21 Dec 2017 | MR01 | Registration of charge 045075420002, created on 15 December 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Neil Henry Mustill on 22 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mr Ian Ronald Ibbotson on 22 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mrs Gillian Susan Ibbotson on 22 November 2017 | |
10 Oct 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
17 Aug 2017 | PSC05 | Change of details for H G Hesselberger Hops Limited as a person with significant control on 7 July 2017 | |
05 Jul 2017 | PSC07 | Cessation of Ian Ronald Ibbotson as a person with significant control on 29 June 2017 | |
05 Jul 2017 | PSC02 | Notification of H G Hesselberger Hops Limited as a person with significant control on 29 June 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
10 Aug 2016 | CH01 | Director's details changed for Neil Henry Mustill on 4 August 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Ian Ronald Ibbotson on 4 August 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Gillian Susan Ibbotson on 4 August 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of John Robert Smith as a director on 15 March 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2015 | TM01 | Termination of appointment of Colin Anthony Hill as a director on 30 June 2015 |