MORRIS HOMES (EASTERN) LIMITED

02315106
MORLAND HOUSE, ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5NW

Documents

Documents
Date Category Description Pages
03 Jan 2025 accounts Annual Accounts 31 Buy now
23 Dec 2024 mortgage Registration of a charge 67 Buy now
02 Dec 2024 mortgage Registration of a charge 68 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 officers Appointment of director (Ms Cindy Ann Cade) 2 Buy now
04 Jan 2024 accounts Annual Accounts 32 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 33 Buy now
23 Dec 2022 mortgage Registration of a charge 7 Buy now
23 Dec 2022 mortgage Registration of a charge 30 Buy now
15 Sep 2022 officers Appointment of director (Mrs Wendy Gillie Ellis) 2 Buy now
15 Sep 2022 officers Termination of appointment of director (Mathew Gareth Vaughan) 1 Buy now
17 Jun 2022 mortgage Registration of a charge 29 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2022 mortgage Statement of satisfaction of a charge 4 Buy now
02 Feb 2022 accounts Annual Accounts 32 Buy now
05 Aug 2021 officers Appointment of director (Mr Mathew Gareth Vaughan) 2 Buy now
08 Jul 2021 address Move Registers To Sail Company With New Address 1 Buy now
08 Jul 2021 address Change Sail Address Company With New Address 1 Buy now
13 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 resolution Resolution 1 Buy now
03 Mar 2021 mortgage Registration of a charge 65 Buy now
03 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
02 Mar 2021 incorporation Memorandum Articles 6 Buy now
05 Jan 2021 accounts Annual Accounts 31 Buy now
28 Aug 2020 mortgage Registration of a charge 35 Buy now
06 Aug 2020 mortgage Registration of a charge 81 Buy now
23 Jul 2020 mortgage Registration of a charge 35 Buy now
23 Jul 2020 mortgage Registration of a charge 35 Buy now
24 Apr 2020 mortgage Registration of a charge 27 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 26 Buy now
02 Dec 2019 officers Termination of appointment of director (David Peter Hesson) 1 Buy now
17 Oct 2019 mortgage Registration of a charge 36 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Annual Accounts 24 Buy now
05 Apr 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 officers Appointment of director (Mr Martin Paul Edmunds) 2 Buy now
11 Jan 2018 officers Appointment of director (Mr David Peter Hesson) 2 Buy now
11 Jan 2018 officers Appointment of secretary (Mrs Joanne Iddon) 2 Buy now
11 Jan 2018 officers Termination of appointment of director (Peter David Kendall) 1 Buy now
11 Jan 2018 officers Termination of appointment of secretary (Peter David Kendall) 1 Buy now
03 Oct 2017 accounts Annual Accounts 24 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 6 Buy now
25 Jul 2016 resolution Resolution 3 Buy now
12 Apr 2016 annual-return Annual Return 4 Buy now
15 Mar 2016 mortgage Registration of a charge 85 Buy now
07 Jan 2016 accounts Annual Accounts 7 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 mortgage Registration of a charge 82 Buy now
06 Jan 2015 accounts Annual Accounts 7 Buy now
07 Jul 2014 mortgage Registration of a charge 86 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 9 Buy now
01 Nov 2013 mortgage Registration of a charge 85 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Registration of a charge 81 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 6 Buy now
30 Mar 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 accounts Annual Accounts 6 Buy now
08 Apr 2011 resolution Resolution 3 Buy now
07 Apr 2011 mortgage Particulars of a mortgage or charge 11 Buy now
23 Mar 2011 annual-return Annual Return 4 Buy now
08 Mar 2011 accounts Annual Accounts 6 Buy now
17 Dec 2010 annual-return Annual Return 4 Buy now
09 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Peter David Kendall) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Michael John Gaskell) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mrs Joanne Iddon) 2 Buy now
17 Dec 2009 officers Change of particulars for secretary (Mr Peter David Kendall) 1 Buy now
11 Dec 2009 accounts Annual Accounts 15 Buy now
03 Feb 2009 accounts Annual Accounts 16 Buy now
22 Dec 2008 annual-return Return made up to 10/12/08; full list of members 4 Buy now
10 Dec 2008 resolution Resolution 1 Buy now
02 Feb 2008 mortgage Particulars of mortgage/charge 5 Buy now
20 Dec 2007 annual-return Return made up to 10/12/07; full list of members 3 Buy now
20 Dec 2007 address Location of debenture register 1 Buy now
20 Dec 2007 address Location of register of members 1 Buy now
20 Dec 2007 address Registered office changed on 20/12/07 from: 18 the parks newton le willows merseyside WA12 0JQ 1 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
29 Nov 2007 officers New director appointed 3 Buy now
09 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 5 Buy now
21 Sep 2007 accounts Annual Accounts 14 Buy now
21 Aug 2007 officers New secretary appointed 2 Buy now