CHRISTOPHER JAMES MORRIS LIMITED - History of Changes


DateDescription
2025-06-19 update statutory_documents 30/09/24 UNAUDITED ABRIDGED
2025-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/25, NO UPDATES
2024-06-20 update statutory_documents 30/09/23 UNAUDITED ABRIDGED
2024-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2024 FROM 33 SUITE 139 GREAT GEORGE STREET LEEDS LS1 3AJ UNITED KINGDOM
2024-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, NO UPDATES
2023-09-07 delete address 16 PANNAL ASH DRIVE HARROGATE NORTH YORKSHIRE ENGLAND HG2 0JB
2023-09-07 insert address 33 SUITE 139 GREAT GEORGE STREET LEEDS UNITED KINGDOM LS1 3AJ
2023-09-07 update registered_address
2023-08-31 update statutory_documents SAIL ADDRESS CHANGED FROM: 16 PANNAL ASH DRIVE HARROGATE NORTH YORKSHIRE HG2 0JB UNITED KINGDOM
2023-08-31 update statutory_documents SAIL ADDRESS CHANGED FROM: 33 SUITE 139 GREAT GEORGE STREET LEEDS LS1 3AJ UNITED KINGDOM
2023-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2023 FROM 16 PANNAL ASH DRIVE HARROGATE NORTH YORKSHIRE HG2 0JB ENGLAND
2023-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2023 FROM 33 SUITE 139 33 GREAT GEORGE STREET LEEDS LS1 3AJ ENGLAND
2023-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2023 FROM PO BOX SUITE 139 33 GREAT GEORGE STREET LEEDS LS1 3AJ ENGLAND
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-23 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-24 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 insert index_pages_linkeddomain scrum.org
2020-06-26 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-06-15 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/06/2020
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2019-11-25 delete email ch..@christopherjmorris.com
2019-11-25 insert contact_pages_linkeddomain captcha.org
2019-11-25 insert email ge..@christopherjmorris.com
2019-08-26 delete alias Internet Engineering Limited
2019-08-26 delete index_pages_linkeddomain hostinguk.net
2019-08-26 delete index_pages_linkeddomain myhostcp.com
2019-08-26 delete phone 01745 586 070
2019-08-26 insert alias Chris
2019-08-26 insert email ch..@christopherjmorris.com
2019-08-26 update name Internet Engineering => Christopher James Morris Limited
2019-08-26 update robots_txt_status www.christopherjmorris.com: 0 => 404
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-21 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-26 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2018-02-12 update robots_txt_status www.christopherjmorris.com: 404 => 0
2017-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES MORRIS
2017-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-07 delete address 27 OLD GLOUCESTER STREET LONDON WC1N 3AX
2017-06-07 insert address 16 PANNAL ASH DRIVE HARROGATE NORTH YORKSHIRE ENGLAND HG2 0JB
2017-06-07 update registered_address
2017-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX
2017-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 16/05/2017
2017-04-04 delete alias Christopher James Morris Limited
2017-04-04 delete index_pages_linkeddomain acmethemes.com
2017-04-04 delete index_pages_linkeddomain wordpress.org
2017-04-04 delete phone 07923 507138
2017-04-04 delete source_ip 95.154.193.14
2017-04-04 insert alias Internet Engineering Limited
2017-04-04 insert index_pages_linkeddomain hostinguk.net
2017-04-04 insert index_pages_linkeddomain myhostcp.com
2017-04-04 insert phone 01745 586 070
2017-04-04 insert source_ip 217.194.213.243
2017-04-04 update founded_year 2008 => null
2017-04-04 update name Christopher James Morris Limited => Internet Engineering
2017-04-04 update robots_txt_status www.christopherjmorris.com: 200 => 404
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-19 update account_ref_day 31 => 30
2016-12-19 update account_ref_month 3 => 9
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-06-30
2016-10-04 update statutory_documents PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-07-19 delete index_pages_linkeddomain famethemes.com
2016-07-19 insert index_pages_linkeddomain acmethemes.com
2016-07-19 insert index_pages_linkeddomain wordpress.org
2016-07-19 insert phone 07923 507138
2016-07-19 update founded_year null => 2008
2016-06-05 insert industry_tag web application development
2016-06-05 update description
2016-05-12 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-12 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-04-02 update statutory_documents 11/03/16 FULL LIST
2016-03-22 update website_status IndexPageFetchError => OK
2016-03-22 delete email ch..@christopherjmorris.com
2016-03-22 delete phone +44(0)7923 507138
2016-03-22 delete source_ip 205.144.171.9
2016-03-22 insert index_pages_linkeddomain famethemes.com
2016-03-22 insert source_ip 95.154.193.14
2016-03-22 update founded_year 2008 => null
2016-03-22 update robots_txt_status www.christopherjmorris.com: 404 => 200
2016-01-24 update website_status OK => IndexPageFetchError
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER JAMES GRENVILLE MORRIS
2015-12-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR CATHERINE JANE MORRIS / 12/12/2015
2015-12-12 update statutory_documents DIRECTOR APPOINTED DR CATHERINE JANE MORRIS
2015-12-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE MORRIS
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-05-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-04-08 update statutory_documents 11/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-17 delete source_ip 85.234.146.230
2014-08-17 insert source_ip 205.144.171.9
2014-05-07 delete address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX
2014-05-07 insert address 27 OLD GLOUCESTER STREET LONDON WC1N 3AX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-05-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-04-12 update statutory_documents 11/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-17 delete source_ip 89.187.102.242
2013-08-17 insert source_ip 85.234.146.230
2013-07-12 delete source_ip 89.187.101.79
2013-07-12 insert client Maplin Electronics
2013-07-12 insert source_ip 89.187.102.242
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-13 update statutory_documents 11/03/13 FULL LIST
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete email he..@christopherjmorris.com
2012-10-25 insert email ma..@christopherjmorris.com
2012-04-08 update statutory_documents 11/03/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents SAIL ADDRESS CHANGED FROM: FLAT 1 19 PARK DRIVE HARROGATE NORTH YORKSHIRE HG2 9AY UNITED KINGDOM
2011-03-22 update statutory_documents 11/03/11 FULL LIST
2011-02-10 update statutory_documents SECRETARY APPOINTED DR CATHERINE JANE MORRIS
2011-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE MORRIS
2011-02-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORRIS
2010-07-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-29 update statutory_documents SAIL ADDRESS CREATED
2010-03-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-03-29 update statutory_documents 11/03/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 28/03/2010
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARGARET MORRIS / 28/03/2010
2010-01-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MORRIS / 02/07/2008
2009-03-25 update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-06-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS PIATTONI / 28/05/2008
2008-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 03/06/2008
2008-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 28/03/2008
2008-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION