MORRISH PROPERTIES LTD

Unit 1 Wheal Harmony Business Park Unit 1 Wheal Harmony Business Park, Redruth, TR15 1FJ, Cornwall, England
StatusACTIVE
Company No.10668078
CategoryPrivate Limited Company
Incorporated14 Mar 2017
Age7 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

MORRISH PROPERTIES LTD is an active private limited company with number 10668078. It was incorporated 7 years, 2 months, 30 days ago, on 14 March 2017. The company address is Unit 1 Wheal Harmony Business Park Unit 1 Wheal Harmony Business Park, Redruth, TR15 1FJ, Cornwall, England.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicole Lisa Morrish

Change date: 2021-05-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicole Lisa Morrish

Change date: 2021-05-28

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nick Peter Morrish

Change date: 2021-05-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-28

Psc name: Mr Nick Peter Morrish

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106680780002

Charge creation date: 2018-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106680780001

Charge creation date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-13

Psc name: Mrs Nicole Lisa Morrish

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nick Peter Morrish

Change date: 2018-03-13

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-22

Officer name: Mrs Nicole Lisa Morrish

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicole Lisa Morrish

Change date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-22

Officer name: Mr Nick Peter Morrish

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nick Peter Morrish

Change date: 2018-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

New address: Unit 1 Wheal Harmony Business Park Jennings Road Redruth Cornwall TR15 1FJ

Change date: 2017-11-27

Old address: Unit 10, Cardrew Trade Park North Cardrew Way Redruth Cornwall TR15 1SW England

Documents

View document PDF

Incorporation company

Date: 14 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIMALA LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC605402
Status:ACTIVE
Category:Private Limited Company

EPA PRODUCTS U.K. LIMITED

CLAGGY ROAD CLAGGY ROAD INDUSTRIAL ESTATE,HITCHIN,SG4 8QB

Number:10766889
Status:ACTIVE
Category:Private Limited Company

INSPIRE DISABILITY SERVICES

LOMBARD HOUSE LOMBARD STREET,BELFAST,BT1 1RD

Number:NI073751
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PARTIAL PRODUCTIONS LIMITED

8 CROSSFORD DRIVE,BOLTON,BL3 4UA

Number:07112508
Status:ACTIVE
Category:Private Limited Company

THE ABBOTT PARTNERSHIP LIMITED

C/O VILLARS HAYWARD, BOSTON,HENLEY-ON-THAMES,RG9 1DY

Number:05114480
Status:ACTIVE
Category:Private Limited Company

THUNDER LIMITED

LOWER TILERS BARN KELLER CLOSE,MILTON KEYNES,MK11 3LL

Number:03885896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source