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)
17 Feb 2010 AD01 Registered office address changed from 24 St Andrews Street Droitwich Spa Worcestershire WR9 8DY on 17 February 2010
26 Nov 2009 AR01 Annual return made up to 15 February 2009 with full list of shareholders
20 Nov 2009 AP01 Appointment of Ms Mary Burford as a director
25 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Mar 2009 363a Return made up to 15/02/09; full list of members
27 Feb 2009 288a Secretary appointed miss patricia morris
27 Feb 2009 288a Director appointed mr. Allan john rowland morris
11 Nov 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
25 Apr 2008 288a Director appointed richard michael ashton
16 Apr 2008 288b Appointment terminated director corporate appointments LIMITED
16 Apr 2008 288b Appointment terminated secretary secretarial appointments LIMITED
16 Apr 2008 287 Registered office changed on 16/04/2008 from caddicroft farm pershore worcestershire WR10 2AE
01 Apr 2008 88(2) Ad 14/03/08\gbp si 54@1=54\gbp ic 1/55\
01 Apr 2008 288a Director appointed timothy osborne
28 Mar 2008 288a Director appointed stephen john peace
28 Mar 2008 288a Director appointed christopher lawrence guise
06 Mar 2008 CERTNM Company name changed allen morris estate agents LIMITED\certificate issued on 08/03/08
15 Feb 2008 NEWINC Incorporation