About

Registered Number: 04916447
Date of Incorporation: 30/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Morris And Co Ltd, Welsh Bridge, Shrewsbury, Shropshire, SY3 8LH

 

Morris Residential Ltd was established in 2003, it's status is listed as "Active". The companies directors are listed as O'loughlin, Lyndsey Patricia, Foston, Vernon Marchal at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'LOUGHLIN, Lyndsey Patricia 01 September 2010 - 1
FOSTON, Vernon Marchal 31 October 2003 26 January 2005 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 02 October 2015
CH03 - Change of particulars for secretary 17 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 11 October 2010
TM02 - Termination of appointment of secretary 20 September 2010
AP03 - Appointment of secretary 20 September 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 01 October 2008
225 - Change of Accounting Reference Date 20 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 01 October 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 24 October 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 29 July 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363s - Annual Return 13 October 2004
225 - Change of Accounting Reference Date 17 January 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.