About

Registered Number: 05026305
Date of Incorporation: 26/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 21 Wellesley Court, Hastings, TN34 3UT,

 

Established in 2004, Mem Morrison Company have registered office in Hastings, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Carter, Raidene Marie, Abdullah, Hatice, Fieber, Rose. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Raidene Marie 08 April 2008 - 1
ABDULLAH, Hatice 23 February 2005 30 June 2008 1
FIEBER, Rose 07 December 2010 28 February 2016 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AD01 - Change of registered office address 08 December 2019
AA - Annual Accounts 01 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 03 December 2018
TM01 - Termination of appointment of director 26 April 2018
PSC08 - N/A 06 March 2018
PSC09 - N/A 02 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 February 2017
TM01 - Termination of appointment of director 03 February 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 13 November 2012
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 05 September 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 07 February 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 23 February 2006
MEM/ARTS - N/A 31 January 2006
CERTNM - Change of name certificate 26 January 2006
AA - Annual Accounts 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
363s - Annual Return 22 February 2005
225 - Change of Accounting Reference Date 10 November 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.