Advanced company searchLink opens in new window

MOOR STREET DEVELOPMENT MANAGEMENT COMPANY LIMITED

Company number 05679869

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)
03 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
30 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
20 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
17 Oct 2022 AP01 Appointment of Mr Michael Peter Allsobrook as a director on 17 October 2022
29 Sep 2022 PSC08 Notification of a person with significant control statement
23 Aug 2022 PSC07 Cessation of Glyn Nightingale as a person with significant control on 22 August 2022
23 Aug 2022 TM01 Termination of appointment of Glyn Nightingale as a director on 22 August 2022
12 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
24 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Feb 2021 AP03 Appointment of Mrs Susan Lyn Smith as a secretary on 10 February 2021
20 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
27 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
20 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
24 Jan 2017 AD01 Registered office address changed from Suite 20 Chester Court Chester Park, Alfreton Road Derby DE21 4AB to 12 the Crescent Stanley Common Ilkeston DE7 6GH on 24 January 2017
16 Nov 2016 TM01 Termination of appointment of Christopher Adam Kershaw as a director on 16 November 2016
12 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Sep 2016 CH01 Director's details changed for Mr Glyn Nightingale on 5 September 2016