MORRISON DESIGN HOLDINGS LIMITED

The Third Floor, The Long Mill Darley Abbey Mills The Third Floor, The Long Mill Darley Abbey Mills, Derby, DE22 1DZ, England
StatusACTIVE
Company No.11511751
CategoryPrivate Limited Company
Incorporated10 Aug 2018
Age5 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

MORRISON DESIGN HOLDINGS LIMITED is an active private limited company with number 11511751. It was incorporated 5 years, 10 months, 9 days ago, on 10 August 2018. The company address is The Third Floor, The Long Mill Darley Abbey Mills The Third Floor, The Long Mill Darley Abbey Mills, Derby, DE22 1DZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gardner

Change date: 2021-06-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Niki Keith Clarke

Change date: 2021-06-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-10

Psc name: Mr David Gardner

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Newman-Earp

Change date: 2021-06-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter John Newman-Earp

Change date: 2021-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-10

New address: The Third Floor, the Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Old address: St Alkmunds House 103 Belper Road Derby Derbyshire DE1 3ES England

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niki Keith Clarke

Change date: 2021-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Newman-Earp

Change date: 2020-07-22

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter John Newman-Earp

Change date: 2020-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Incorporation company

Date: 10 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALANDRA LIMITED

2 YORK CLOSE,BRISTOL,BS34 8NU

Number:08180390
Status:ACTIVE
Category:Private Limited Company

AVOGRADO LIMITED

102 THE BROADWAY,STOCKPORT,SK6 2PH

Number:09956334
Status:ACTIVE
Category:Private Limited Company

GNOSIS LIVING LIMITED

13 ENSIGN WAY, STANWELL 13 ENSIGN WAY,STAINES-UPON-THAMES,TW19 7RE

Number:11197019
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M & M GREEN LLP

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:OC373637
Status:ACTIVE
Category:Limited Liability Partnership

PLEIANDIANS LP

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL030126
Status:ACTIVE
Category:Limited Partnership

TANGIER HALL LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:06508567
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