About

Registered Number: 06576051
Date of Incorporation: 24/04/2008 (16 years ago)
Company Status: Active
Registered Address: 3 Demmings Road, Old Wool Lane, Demmings Ind Estate, Cheadle, SK8 2PE,

 

Established in 2008, Richard Morrey Ltd has its registered office in Demmings Ind Estate, Cheadle, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 30 July 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 08 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 11 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 15 March 2013
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 13 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 May 2011
SH01 - Return of Allotment of shares 26 April 2011
AP01 - Appointment of director 17 April 2011
RESOLUTIONS - N/A 30 March 2011
SH08 - Notice of name or other designation of class of shares 30 March 2011
SH01 - Return of Allotment of shares 30 March 2011
CC04 - Statement of companies objects 30 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
AA - Annual Accounts 04 August 2009
225 - Change of Accounting Reference Date 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
363a - Annual Return 16 June 2009
NEWINC - New incorporation documents 24 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.