MOORSIDE GRANGE MANAGEMENT COMPANY LIMITED
Company number 04232810
- Company Overview for MOORSIDE GRANGE MANAGEMENT COMPANY LIMITED (04232810)
- Filing history for MOORSIDE GRANGE MANAGEMENT COMPANY LIMITED (04232810)
- People for MOORSIDE GRANGE MANAGEMENT COMPANY LIMITED (04232810)
- More for MOORSIDE GRANGE MANAGEMENT COMPANY LIMITED (04232810)
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
|
|
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
|
|
12 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 30 November 2012
|
|
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 |