Advanced company searchLink opens in new window

MORRISON INVESTMENT PARTNERSHIP LTD

Company number 12675704

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)
11 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
01 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
18 May 2023 CH01 Director's details changed for Mr Kenneth John Mcdougall Morrison on 18 May 2023
21 Apr 2023 CH01 Director's details changed for Peter John Mcdougall Morrison on 3 April 2023
21 Apr 2023 CH01 Director's details changed for Mr Robert Paul Mcdougall Morrison on 3 April 2023
21 Apr 2023 CH01 Director's details changed for Mr Michael Richard Mcdougall Morrison on 3 April 2023
21 Apr 2023 CH01 Director's details changed for Helen Fiona Morrison on 3 April 2023
21 Apr 2023 PSC05 Change of details for Taynish Holdings Ltd as a person with significant control on 3 April 2023
21 Apr 2023 PSC04 Change of details for Mr Robert Paul Mcdougall Morrison as a person with significant control on 3 April 2023
21 Apr 2023 PSC04 Change of details for Peter John Mcdougall Morrison as a person with significant control on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
25 May 2022 AA Total exemption full accounts made up to 30 June 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 100.00
18 Feb 2021 MA Memorandum and Articles of Association
18 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Feb 2021 PSC02 Notification of Taynish Holdings Ltd as a person with significant control on 1 February 2021
02 Feb 2021 PSC07 Cessation of Michael Richard Mcdougall Morrison as a person with significant control on 1 February 2021
16 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-16
  • GBP 90