MORRIS HOMES (MILTON KEYNES) LIMITED

05600282
MORLAND HOUSE ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5NW

Documents

Documents
Date Category Description Pages
20 Jan 2025 accounts Annual Accounts 6 Buy now
21 Oct 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 23 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 24 Buy now
19 Oct 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 24 Buy now
27 Oct 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
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
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 6 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
28 Nov 2019 mortgage Registration of a charge 34 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 officers Appointment of director (Mr David Peter Hesson) 2 Buy now
12 Jun 2019 resolution Resolution 3 Buy now
05 Feb 2019 accounts Annual Accounts 6 Buy now
24 Oct 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 director (Mrs Joanne Iddon) 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
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 6 Buy now
06 Jan 2017 accounts Annual Accounts 6 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2016 accounts Annual Accounts 6 Buy now
23 Oct 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 accounts Annual Accounts 6 Buy now
29 Oct 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
10 Jul 2013 incorporation Memorandum Articles 7 Buy now
10 Jul 2013 resolution Resolution 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
28 Dec 2012 accounts Annual Accounts 6 Buy now
25 Oct 2012 annual-return Annual Return 4 Buy now
28 Oct 2011 annual-return Annual Return 3 Buy now
22 Sep 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
08 Mar 2011 accounts Annual Accounts 6 Buy now
05 Nov 2010 annual-return Annual Return 3 Buy now
25 Nov 2009 accounts Annual Accounts 6 Buy now
13 Nov 2009 annual-return Annual Return 4 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Peter David Kendall) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Michael John Gaskell) 2 Buy now
26 Oct 2009 officers Change of particulars for secretary (Mr Peter David Kendall) 1 Buy now
01 Feb 2009 accounts Annual Accounts 7 Buy now
06 Nov 2008 annual-return Return made up to 21/10/08; full list of members 3 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
13 Nov 2007 annual-return Return made up to 21/10/07; no change of members 7 Buy now
21 Aug 2007 officers New secretary appointed 2 Buy now
20 Aug 2007 officers Secretary resigned 1 Buy now
20 Aug 2007 accounts Annual Accounts 8 Buy now
20 Dec 2006 annual-return Return made up to 21/10/06; full list of members 7 Buy now
24 Nov 2006 officers Director resigned 1 Buy now
24 Nov 2006 officers Director resigned 1 Buy now
24 Nov 2006 officers Secretary resigned 1 Buy now
24 Nov 2006 officers New director appointed 3 Buy now
24 Nov 2006 officers New director appointed 3 Buy now
24 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
23 Nov 2006 incorporation Memorandum Articles 15 Buy now
23 Nov 2006 resolution Resolution 4 Buy now
16 Nov 2006 capital Declaration of assistance for shares acquisition 12 Buy now
16 Nov 2006 capital Declaration of assistance for shares acquisition 12 Buy now
16 Nov 2006 capital Declaration of assistance for shares acquisition 12 Buy now
16 Nov 2006 capital Declaration of assistance for shares acquisition 12 Buy now
15 Nov 2006 address Registered office changed on 15/11/06 from: millett house millett street bury lancashire BL9 0JA 1 Buy now
15 Nov 2006 accounts Accounting reference date extended from 31/10/06 to 31/03/07 1 Buy now
14 Nov 2006 mortgage Particulars of mortgage/charge 8 Buy now
21 Oct 2005 incorporation Incorporation Company 21 Buy now