MORRIS REYNOLDS PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 delete address BOOTH STREET CHAMBERS BOOTH STREET ASHTON-UNDER-LYNE ENGLAND OL6 7LQ
2024-04-07 insert address UNIT 32 ST. ASAPH BUSINESS PARK ST. ASAPH WALES LL17 0JA
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-07 update registered_address
2023-09-07 delete address 6 STATION VIEW HAZEL GROVE STOCKPORT ENGLAND SK7 5ER
2023-09-07 insert address BOOTH STREET CHAMBERS BOOTH STREET ASHTON-UNDER-LYNE ENGLAND OL6 7LQ
2023-09-07 update registered_address
2023-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2023 FROM 6 STATION VIEW HAZEL GROVE STOCKPORT SK7 5ER ENGLAND
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-21 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-07 delete address 65 CURRIER LANE ASHTON-UNDER-LYNE ENGLAND OL6 6TB
2022-04-07 insert address 6 STATION VIEW HAZEL GROVE STOCKPORT ENGLAND SK7 5ER
2022-04-07 update registered_address
2022-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2022 FROM 65 CURRIER LANE ASHTON-UNDER-LYNE OL6 6TB ENGLAND
2021-09-07 delete address 391 KINGS ROAD ASHTON-UNDER-LYNE UNITED KINGDOM OL6 9EX
2021-09-07 insert address 65 CURRIER LANE ASHTON-UNDER-LYNE ENGLAND OL6 6TB
2021-09-07 update registered_address
2021-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2021 FROM 391 KINGS ROAD ASHTON-UNDER-LYNE OL6 9EX UNITED KINGDOM
2021-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG TAYLOR / 06/08/2021
2021-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA TAYLOR / 06/08/2021
2021-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GREGG TAYLOR / 06/08/2021
2021-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEMMA TAYLOR / 06/08/2021
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-22 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-12-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-11-06 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date null => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-03 => 2020-05-31
2019-01-11 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2018-04-07 update num_mort_charges 1 => 2
2018-04-07 update num_mort_outstanding 1 => 2
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 108976220002
2018-02-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 108976220001
2017-08-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION