MORRIS HOMES (KETTERING) LIMITED

02973349
MORLAND HOUSE ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5NW

Documents

Documents
Date Category Description Pages
03 Jan 2025 accounts Annual Accounts 26 Buy now
19 Nov 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 26 Buy now
28 Dec 2023 mortgage Registration of a charge 24 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 mortgage Registration of a charge 24 Buy now
02 Feb 2023 accounts Annual Accounts 26 Buy now
07 Dec 2022 mortgage Registration of a charge 26 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 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
02 Feb 2022 accounts Annual Accounts 25 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 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
06 May 2021 accounts Annual Accounts 23 Buy now
04 May 2021 mortgage Registration of a charge 20 Buy now
13 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2021 resolution Resolution 1 Buy now
02 Mar 2021 incorporation Memorandum Articles 6 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 mortgage Registration of a charge 21 Buy now
30 Jul 2020 mortgage Registration of a charge 23 Buy now
31 Jan 2020 accounts Annual Accounts 6 Buy now
10 Dec 2019 officers Appointment of director (Mrs Joanne Iddon) 2 Buy now
03 Dec 2019 officers Appointment of director (Mr Martin Paul Edmunds) 2 Buy now
02 Dec 2019 officers Termination of appointment of director (David Peter Hesson) 1 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 resolution Resolution 7 Buy now
07 Oct 2019 mortgage Registration of a charge 39 Buy now
24 Jun 2019 officers Appointment of director (Mr David Peter Hesson) 2 Buy now
12 Jun 2019 resolution Resolution 3 Buy now
01 Feb 2019 accounts Annual Accounts 6 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jan 2018 officers Appointment of secretary (Mrs Joanne Iddon) 2 Buy now
11 Jan 2018 officers Termination of appointment of secretary (Peter David Kendall) 1 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 7 Buy now
06 Jan 2017 accounts Annual Accounts 7 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2016 accounts Annual Accounts 7 Buy now
19 Nov 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 accounts Annual Accounts 12 Buy now
19 Nov 2014 annual-return Annual Return 5 Buy now
09 Oct 2014 annual-return Annual Return 5 Buy now
27 Jun 2014 officers Termination of appointment of director (Fiona Freeman) 1 Buy now
31 Dec 2013 accounts Annual Accounts 14 Buy now
25 Oct 2013 annual-return Annual Return 6 Buy now
05 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Oct 2012 annual-return Annual Return 6 Buy now
09 Oct 2012 accounts Annual Accounts 15 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jan 2012 officers Termination of appointment of director (Nicholas Salisbury) 1 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Oct 2011 annual-return Annual Return 7 Buy now
22 Sep 2011 accounts Annual Accounts 15 Buy now
08 Mar 2011 accounts Annual Accounts 15 Buy now
26 Oct 2010 annual-return Annual Return 7 Buy now
11 Dec 2009 accounts Annual Accounts 15 Buy now
03 Nov 2009 annual-return Annual Return 7 Buy now
03 Nov 2009 officers Change of particulars for director (Fiona Lynne Freeman) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Nicholas William Salisbury) 2 Buy now
09 Oct 2009 officers Change of particulars for secretary (Mr Peter Kendall) 1 Buy now
08 Oct 2009 officers Change of particulars for director (Michael John Gaskell) 2 Buy now
24 Sep 2009 annual-return Return made up to 04/10/08; no change of members; amend 5 Buy now
05 Aug 2009 officers Director appointed fiona lynne freeman 3 Buy now
15 Apr 2009 officers Appointment terminated director richard payne 1 Buy now
03 Feb 2009 accounts Annual Accounts 15 Buy now
04 Nov 2008 annual-return Return made up to 04/10/08; full list of members 4 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ 1 Buy now
01 Nov 2007 annual-return Return made up to 04/10/07; no change of members 8 Buy now
21 Sep 2007 accounts Annual Accounts 14 Buy now
21 Aug 2007 officers New secretary appointed 2 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
04 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Dec 2006 accounts Annual Accounts 15 Buy now