Advanced company searchLink opens in new window

MORRIS FACILITY GROUP UK LTD

Company number 12821952

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)
06 Mar 2024 AP01 Appointment of Jonathan Rodney Bulmer as a director on 6 March 2024
14 Feb 2024 TM01 Termination of appointment of Jonathan Rodney Bulmer as a director on 14 February 2024
16 Oct 2023 AD01 Registered office address changed from Part First Floor Duncan House Duncan Street Leeds LS1 6DL England to 22 Bessemer Street Blackhill Consett DH8 5SS on 16 October 2023
18 Sep 2023 AD01 Registered office address changed from 3 John Street Consett DH8 5LA England to Part First Floor Duncan House Duncan Street Leeds LS1 6DL on 18 September 2023
23 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
30 Jun 2023 TM01 Termination of appointment of Laura Craggs as a director on 29 June 2023
03 Apr 2023 AP01 Appointment of Mr Jonathan Rodney Bulmer as a director on 31 March 2023
22 Feb 2023 AD01 Registered office address changed from Office 35 Consett Business Park Villa Real Consett DH8 6BP England to 3 John Street Consett DH8 5LA on 22 February 2023
02 Feb 2023 AA Accounts for a dormant company made up to 31 August 2022
31 Jan 2023 TM01 Termination of appointment of John Robert Owens as a director on 31 January 2023
11 Nov 2022 CH01 Director's details changed for Mr Paul Morris on 11 November 2022
11 Nov 2022 PSC04 Change of details for Mr Paul Morris as a person with significant control on 11 November 2022
11 Nov 2022 AD01 Registered office address changed from Yorkshire Chambers Infirmary Street Leeds LS1 2JP England to Office 35 Consett Business Park Villa Real Consett DH8 6BP on 11 November 2022
31 Oct 2022 TM01 Termination of appointment of Sean Robinson as a director on 31 October 2022
31 Oct 2022 TM02 Termination of appointment of Sean Robinson as a secretary on 31 October 2022
31 Oct 2022 PSC07 Cessation of Sean Robinson as a person with significant control on 31 October 2022
17 Oct 2022 AP01 Appointment of Miss Laura Craggs as a director on 10 October 2022
10 Oct 2022 CS01 Confirmation statement made on 17 August 2022 with updates
10 Oct 2022 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to Yorkshire Chambers Infirmary Street Leeds LS1 2JP on 10 October 2022
07 Mar 2022 AP01 Appointment of Mr John Robert Owens as a director on 25 February 2022
29 Dec 2021 AA Accounts for a dormant company made up to 31 August 2021
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2020 AP01 Appointment of Mr Sean Robinson as a director on 24 September 2020