Advanced company searchLink opens in new window

MOORSIDE GRANGE MANAGEMENT COMPANY LIMITED

Company number 04232810

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
08 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 80
23 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Sep 2014 TM01 Termination of appointment of Graham Corbett as a director on 15 January 2014
17 Sep 2014 TM01 Termination of appointment of Subhalakshmy Barwick as a director on 15 January 2014
15 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
18 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Oct 2013 AP01 Appointment of Mr Philip O'loughlin as a director
15 Oct 2013 AP01 Appointment of Mrs Linda Anne Haynes as a director
13 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 80
12 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 42
02 Apr 2013 AP01 Appointment of Mr Graham Corbett as a director
28 Mar 2013 TM01 Termination of appointment of Christopher Williams as a director
25 Mar 2013 AP01 Appointment of Ms Catherine Elizabeth Baxandall as a director
13 Mar 2013 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
13 Mar 2013 AD03 Register(s) moved to registered inspection location
09 Jan 2013 AP01 Appointment of Mr Alastair Stuart Henderson as a director
05 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
16 Nov 2012 AP04 Appointment of Winn & Co (Yorkshire) Limited as a secretary
16 Nov 2012 TM02 Termination of appointment of Dolores Charlesworth as a secretary
16 Nov 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
14 Nov 2012 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 14 November 2012
16 May 2012 AP03 Appointment of Dolores Charlesworth as a secretary
20 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011