THE PRE 1940 MORRIS REGISTER LIMITED
Status | ACTIVE |
Company No. | 07334633 |
Category | |
Incorporated | 03 Aug 2010 |
Age | 13 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
THE PRE 1940 MORRIS REGISTER LIMITED is an active with number 07334633. It was incorporated 13 years, 9 months, 30 days ago, on 03 August 2010. The company address is Unit 46 Sparkenhoe Business Centre Unit 46 Sparkenhoe Business Centre, Hinckley, LE10 1UB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Appoint person director company with name date
Date: 11 Apr 2024
Action Date: 06 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael William Brears
Appointment date: 2024-04-06
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 06 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Anne Haigh
Termination date: 2024-04-06
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-01
Officer name: Mr Pete Nash
Documents
Cessation of a person with significant control
Date: 04 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-01
Psc name: James Stuart Riglar
Documents
Termination director company with name termination date
Date: 04 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-01
Officer name: James Stuart Riglar
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2021
Action Date: 17 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-17
Old address: 5 Burderop Close Trowbridge BA14 0UL England
New address: Unit 46 Sparkenhoe Business Centre Southfield Road Hinckley LE10 1UB
Documents
Appoint person director company with name date
Date: 17 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Anne Haigh
Appointment date: 2021-10-04
Documents
Appoint person director company with name date
Date: 17 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-04
Officer name: Mr David Stuart Allanson
Documents
Termination director company with name termination date
Date: 17 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-06
Officer name: Robert William Symonds
Documents
Confirmation statement with no updates
Date: 14 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Termination director company with name termination date
Date: 14 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-03
Officer name: John Brian Ford
Documents
Cessation of a person with significant control
Date: 14 Aug 2021
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-03
Psc name: John Brian Ford
Documents
Change to a person with significant control
Date: 17 May 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Stuart Riglar
Change date: 2021-05-14
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-14
New address: 5 Burderop Close Trowbridge BA14 0UL
Old address: 70 Alderton Way Trowbridge Wiltshire BA14 0UH England
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 23 Oct 2018
Action Date: 06 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-06
Officer name: Mr David Raymond Lawton
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 06 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Jane Nathan
Termination date: 2018-10-06
Documents
Confirmation statement with no updates
Date: 04 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Change person director company with change date
Date: 11 Aug 2016
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-16
Officer name: Mr John Brian Ford
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 19 Apr 2016
Action Date: 03 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Symonds
Appointment date: 2015-10-03
Documents
Appoint person director company with name date
Date: 19 Apr 2016
Action Date: 03 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-03
Officer name: Mrs Margaret Jane Nathan
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 03 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Edward Bourne
Termination date: 2015-10-03
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-26
Old address: 1 Clinton Road Penarth Vale of Glamorgan CF64 3JB
New address: 70 Alderton Way Trowbridge Wiltshire BA14 0UH
Documents
Annual return company with made up date no member list
Date: 24 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 06 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Dixon
Documents
Termination director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Butland
Documents
Termination director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Brears
Documents
Annual return company with made up date no member list
Date: 21 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Michael William Brears
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Gant
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Gant
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 16 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-13
Old address: 6 St Cuthberts Road Lostock Hall Preston Lancashire PR5 5TJ United Kingdom
Documents
Termination director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harris
Documents
Accounts with accounts type dormant
Date: 21 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Edward Bourne
Documents
Termination secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Brears
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Brian Ford
Documents
Annual return company with made up date no member list
Date: 18 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Change account reference date company current shortened
Date: 06 Jan 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
New date: 2011-01-31
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 02 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Stuart Riglar
Documents
Appoint person director company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Robert Dixon
Documents
Appoint person director company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Leslie John Butland
Documents
Some Companies
3 GARDEN AVENUE,KENT,DA7 4LH
Number: | 04409182 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TROWLOCK AVENUE,TEDDINGTON,TW11 9QT
Number: | 09735252 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETHER AUQUHOLLIE FARM,,
Number: | SL002234 |
Status: | ACTIVE |
Category: | Limited Partnership |
ELMWOOD COURT COVENTRY ASSOCIATION LIMITED
34 ELMWOOD COURT,COVENTRY,CV1 4BS
Number: | 00635590 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11793125 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SCHOOL OF RESEARCH LIMITED
SUSTAINABILITY HOLDINGS LIMITED THE EXCHANGE, THE COLLECTIVE OLD OAK,LONDON,NW10 6FF
Number: | 11739990 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |