Advanced company searchLink opens in new window

THE MOORINGS (GOSPORT) LIMITED

Company number 05611930

Filter by category

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)
21 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 3 November 2015 no member list
10 Jul 2015 TM01 Termination of appointment of Shirley Anne Welch as a director on 27 May 2015
27 Apr 2015 TM01 Termination of appointment of Anthony John Bunn as a director on 23 April 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 3 November 2014 no member list
22 Apr 2014 AP01 Appointment of David Nicholas Baker as a director
22 Apr 2014 AP01 Appointment of Marilyn Ginette Baker as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2013 AR01 Annual return made up to 3 November 2013 no member list
30 Sep 2013 TM01 Termination of appointment of Joseph Fitzsimmons as a director
20 Nov 2012 AP01 Appointment of Shirley Anne Welch as a director
08 Nov 2012 AR01 Annual return made up to 3 November 2012 no member list
06 Nov 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 6 November 2012
13 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012
07 Nov 2011 AR01 Annual return made up to 3 November 2011 no member list
12 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2011 TM01 Termination of appointment of Rosemary Wiseman as a director
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 AR01 Annual return made up to 3 November 2010 no member list
03 Nov 2010 AP01 Appointment of Anthony John Bunn as a director
20 Sep 2010 TM01 Termination of appointment of Stuart Davidson as a director
20 Jul 2010 AD01 Registered office address changed from the Old Manor House Wickham Road Fareham Hampshire PO16 7AR on 20 July 2010