About

Registered Number: 06505221
Date of Incorporation: 15/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Coningesby House, 24 St Andrews Street, Droitwich Spa, Worcestershire, WR9 8DY

 

Allan Morris Estate Agents Ltd was established in 2008. We don't know the number of employees at the business. There are 10 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Richard Michael 14 March 2008 - 1
BURFORD, Mary 14 March 2008 - 1
GUISE, Christopher Lawrence 14 March 2008 - 1
JONES, Paul Francis Lloyd 30 September 2020 - 1
MORRIS, Allan John Rowland 15 February 2008 - 1
PEACE, Stephen John 14 March 2008 - 1
TAYLOR, Helen Louise 30 September 2020 - 1
OSBORNE, Timothy Mark 14 March 2008 17 April 2019 1
Secretary Name Appointed Resigned Total Appointments
GUISE, Christopher Lawrence 16 June 2011 30 September 2020 1
MORRIS, Patricia 15 February 2008 16 June 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
TM02 - Termination of appointment of secretary 01 October 2020
CS01 - N/A 13 March 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 29 April 2019
CH01 - Change of particulars for director 04 March 2019
CS01 - N/A 01 March 2019
CH01 - Change of particulars for director 01 March 2019
CH03 - Change of particulars for secretary 01 March 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 26 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 17 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 21 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2011
TM02 - Termination of appointment of secretary 27 June 2011
AP03 - Appointment of secretary 27 June 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 04 October 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 17 February 2010
AD01 - Change of registered office address 17 February 2010
AR01 - Annual Return 26 November 2009
AP01 - Appointment of director 20 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
225 - Change of Accounting Reference Date 11 November 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
CERTNM - Change of name certificate 06 March 2008
NEWINC - New incorporation documents 15 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.