Date | Description |
2025-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/25, NO UPDATES |
2024-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-07-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LYNCHEHAUN |
2024-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/24, NO UPDATES |
2024-04-26 |
update statutory_documents CESSATION OF GERARD ANTHONY MASON AS A PSC |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 9 => 10 |
2024-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051119370011 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-07-16 |
delete index_pages_linkeddomain stmodwen.co.uk |
2023-07-16 |
insert casestudy_pages_linkeddomain manutd.com |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 9 => 10 |
2023-04-07 |
update num_mort_outstanding 4 => 1 |
2023-04-07 |
update num_mort_satisfied 5 => 9 |
2023-02-19 |
insert general_emails en..@morson.com |
2023-02-19 |
delete service_pages_linkeddomain morson-training.com |
2023-02-19 |
insert about_pages_linkeddomain morson-projects.co.uk |
2023-02-19 |
insert casestudy_pages_linkeddomain morson-projects.co.uk |
2023-02-19 |
insert email en..@morson.com |
2023-02-19 |
insert index_pages_linkeddomain morson-projects.co.uk |
2023-02-19 |
insert phone +44 161 707 1516 |
2023-02-19 |
insert service_pages_linkeddomain morson-projects.co.uk |
2023-02-19 |
insert solution_pages_linkeddomain morson-projects.co.uk |
2023-02-19 |
update person_description Ged Mason => Ged Mason |
2023-02-19 |
update person_title Ged Mason: Chief Executive; CEO; Chief Executive Receives His OBE for Services to Engineering and Design, and Dedicates It to All in Morson, and His Parents and Family => CEO |
2023-02-19 |
update website_status InternalTimeout => OK |
2023-01-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051119370007 |
2023-01-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051119370008 |
2023-01-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051119370009 |
2023-01-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051119370010 |
2022-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051119370011 |
2022-10-19 |
update website_status OK => InternalTimeout |
2022-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-09-17 |
insert index_pages_linkeddomain stmodwen.co.uk |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES |
2022-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GORTON |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-05-07 |
update num_mort_charges 8 => 9 |
2021-05-07 |
update num_mort_outstanding 3 => 4 |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES |
2021-04-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051119370010 |
2021-03-31 |
update statutory_documents DIRECTOR APPOINTED MS JOANNE CAROLYN LAKE |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
2020-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK GORTON / 30/01/2020 |
2019-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY MASON / 03/12/2019 |
2019-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GILMOUR / 21/11/2019 |
2019-11-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN GILMOUR / 21/11/2019 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
2019-02-07 |
update num_mort_charges 7 => 8 |
2019-02-07 |
update num_mort_outstanding 2 => 3 |
2019-01-18 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN WILSON ADAIR |
2019-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051119370009 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2016-10-07 |
update num_mort_charges 6 => 7 |
2016-10-07 |
update num_mort_outstanding 1 => 2 |
2016-09-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051119370008 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-08 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
2016-06-08 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
2016-05-09 |
update statutory_documents 26/04/16 FULL LIST |
2016-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERRARD MASON |
2016-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERRARD MASON |
2016-02-11 |
update num_mort_outstanding 2 => 1 |
2016-02-11 |
update num_mort_satisfied 4 => 5 |
2016-01-08 |
update num_mort_charges 5 => 6 |
2016-01-08 |
update num_mort_outstanding 1 => 2 |
2015-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051119370007 |
2015-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-10-08 |
update num_mort_outstanding 4 => 1 |
2015-10-08 |
update num_mort_satisfied 1 => 4 |
2015-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051119370006 |
2015-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
2015-05-07 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
2015-04-28 |
update statutory_documents 26/04/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
delete address ADAMSON HOUSE CENTENARY WAY SALFORD MANCHESTER ENGLAND M50 1RD |
2014-06-07 |
insert address ADAMSON HOUSE CENTENARY WAY SALFORD MANCHESTER M50 1RD |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
2014-06-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
2014-05-14 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN PHILBIN |
2014-05-14 |
update statutory_documents 26/04/14 FULL LIST |
2014-01-07 |
update num_mort_charges 4 => 5 |
2014-01-07 |
update num_mort_satisfied 0 => 1 |
2013-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051119370006 |
2013-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-06-25 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
2013-06-22 |
update accounts_next_due_date 2013-06-30 => 2013-09-30 |
2013-06-22 |
update company_category Public Limited Company => Private Limited Company |
2013-06-22 |
update name MORSON GROUP PLC => MORSON GROUP LIMITED |
2013-06-22 |
update num_mort_charges 1 => 4 |
2013-06-22 |
update num_mort_outstanding 1 => 4 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-26 |
update statutory_documents 26/04/13 FULL LIST |
2012-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN KNIGHT |
2012-08-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-08-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-08-09 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2012-08-09 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2012-08-09 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:09/08/2012 |
2012-08-09 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2012-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-05-14 |
update statutory_documents 26/04/12 NO MEMBER LIST |
2011-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-06-07 |
update statutory_documents ADOPT ACCTS DECLARE DIVIDEND RE ELECT DIRECTOR REAPT AUDITORS DIR AUTH TO REMUNERATION OF AUDITORS OF THE COMP 26/05/2011 |
2011-05-23 |
update statutory_documents 26/04/11 BULK LIST |
2011-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL MONAGHAN |
2010-06-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-05-27 |
update statutory_documents 26/04/10 BULK LIST |
2010-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2010 FROM
STABLEFORD HALL
STABLEFORD AVENUE MONTON ECCLES
MANCHESTER
M30 8AP |
2010-02-19 |
update statutory_documents WAIVER GRANTED APPROVED 15/02/2010 |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 26/04/09; BULK LIST AVAILABLE SEPARATELY |
2009-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERRARD MASON / 25/06/2009 |
2009-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GORTON / 02/06/2009 |
2009-05-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERRARD MASON / 01/06/2008 |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 26/04/08; BULK LIST AVAILABLE SEPARATELY |
2008-05-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-05-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2007-08-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-22 |
update statutory_documents RETURN MADE UP TO 26/04/07; BULK LIST AVAILABLE SEPARATELY |
2006-05-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-08 |
update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
2006-04-06 |
update statutory_documents COMMISSION PAYABLE RELATING TO SHARES |
2006-03-29 |
update statutory_documents S-DIV
21/03/06 |
2006-03-29 |
update statutory_documents NC INC ALREADY ADJUSTED
21/03/06 |
2006-03-22 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2006-03-22 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2006-03-22 |
update statutory_documents AUDITORS' REPORT |
2006-03-22 |
update statutory_documents AUDITORS' STATEMENT |
2006-03-22 |
update statutory_documents BALANCE SHEET |
2006-03-22 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2006-03-22 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2006-03-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2006-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-11-09 |
update statutory_documents COMPANY NAME CHANGED
NOSROM LIMITED
CERTIFICATE ISSUED ON 09/11/05 |
2005-10-07 |
update statutory_documents SHARES AGREEMENT OTC |
2005-09-28 |
update statutory_documents CONSO
19/09/05 |
2005-09-28 |
update statutory_documents NC INC ALREADY ADJUSTED
19/09/05 |
2005-09-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 |
2005-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
C/O WACKS CALLER
STEAM PACKET HOUSE
76 CROSS STREET
MANCHESTER M2 4JU |
2005-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-28 |
update statutory_documents SECRETARY RESIGNED |
2005-09-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2005-09-28 |
update statutory_documents £ NC 10000/100000
19/09 |
2005-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-30 |
update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/04 FROM:
STEAM PACKET HOUSE
76 CROSS STREET
MANCHESTER
M2 4JU |
2004-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-10 |
update statutory_documents SECRETARY RESIGNED |
2004-04-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |