Advanced company searchLink opens in new window

MORRISONS HOLDINGS LIMITED

Company number 00228258

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
03 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
25 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
31 May 2021 AA Total exemption full accounts made up to 30 June 2020
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
20 Oct 2020 CH03 Secretary's details changed for Mrs Stephanie Carole Maffey on 19 October 2020
20 Oct 2020 CH01 Director's details changed for Mr David Jonathan Hemmings on 19 October 2020
20 Oct 2020 CH01 Director's details changed for Mr Christopher Thomas Holdsworth on 19 October 2020
20 Oct 2020 AD01 Registered office address changed from C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE England to Stag House Old London Road Hertford Hertfordshire SG13 7LA on 20 October 2020
19 Oct 2020 PSC05 Change of details for City & Provincial (Equity Partners) Ltd as a person with significant control on 19 October 2020
09 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jan 2020 MR04 Satisfaction of charge 13 in full
15 Jan 2020 MR04 Satisfaction of charge 15 in full
15 Jan 2020 MR04 Satisfaction of charge 14 in full
14 Jan 2020 MR04 Satisfaction of charge 16 in full
14 Jan 2020 MR04 Satisfaction of charge 17 in full
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
19 Aug 2019 CH03 Secretary's details changed for Mrs Stephanie Carole Maffey on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mr David Jonathan Hemmings on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mr Christopher Thomas Holdsworth on 19 August 2019
19 Aug 2019 AD01 Registered office address changed from C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England to C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE on 19 August 2019
19 Aug 2019 PSC05 Change of details for City & Provincial (Equity Partners) Ltd as a person with significant control on 19 August 2019