Advanced company searchLink opens in new window

ALLAN MORRIS ESTATE AGENTS LIMITED

Company number 06505221

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)
12 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 Mar 2023 TM01 Termination of appointment of David Vaughan Jones as a director on 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
25 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Sep 2022 CH01 Director's details changed for Mr David Vaughan Jones on 13 September 2022
08 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
06 Aug 2021 SH06 Cancellation of shares. Statement of capital on 13 July 2021
  • GBP 40
06 Aug 2021 SH03 Purchase of own shares.
28 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Jul 2021 TM01 Termination of appointment of Mary Burford as a director on 13 July 2021
21 Jul 2021 TM01 Termination of appointment of Christopher Lawrence Guise as a director on 13 July 2021
24 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
02 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
11 Jan 2021 AD01 Registered office address changed from Coningesby House 24 st Andrews Street Droitwich Spa Worcestershire WR9 8DY to 3/3a Worcester Road Malvern Worcestershire WR14 4QY on 11 January 2021
01 Oct 2020 AP01 Appointment of Mr Paul Francis Lloyd Jones as a director on 30 September 2020
01 Oct 2020 AP01 Appointment of Mrs Helen Louise Taylor as a director on 30 September 2020
01 Oct 2020 TM02 Termination of appointment of Christopher Lawrence Guise as a secretary on 30 September 2020
13 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
06 Jan 2020 CH01 Director's details changed for Mr David Vaughan Jones on 6 January 2020
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Apr 2019 TM01 Termination of appointment of Timothy Mark Osborne as a director on 17 April 2019
04 Mar 2019 CH01 Director's details changed for Mr Christopher Lawrence Guise on 18 May 2016
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
01 Mar 2019 CH01 Director's details changed for Mr Richard Michael Ashton on 8 September 2015