- Company Overview for MORRISONS HOLDINGS LIMITED (00228258)
- Filing history for MORRISONS HOLDINGS LIMITED (00228258)
- People for MORRISONS HOLDINGS LIMITED (00228258)
- Charges for MORRISONS HOLDINGS LIMITED (00228258)
- More for MORRISONS HOLDINGS LIMITED (00228258)
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) |
---|---|---|---|
14 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
14 Dec 2018 | CH03 | Secretary's details changed for Mrs Stephanie Carole Maffey on 14 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mr David Jonathan Hemmings on 14 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mr Christopher Thomas Holdsworth on 14 December 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA to C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX on 14 December 2018 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Feb 2015 | MR05 | All of the property or undertaking has been released from charge 13 | |
19 Feb 2015 | MR05 | All of the property or undertaking has been released from charge 17 | |
19 Feb 2015 | MR05 | All of the property or undertaking has been released from charge 14 | |
19 Feb 2015 | MR05 | All of the property or undertaking has been released from charge 15 | |
19 Feb 2015 | MR05 | All of the property or undertaking has been released from charge 16 | |
29 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
02 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
16 Jan 2013 | CH03 | Secretary's details changed for Stephanie Carole Maffey on 23 November 2012 | |
16 Jan 2013 | CH01 | Director's details changed for Christopher Thomas Holdsworth on 23 November 2012 |