- Company Overview for MOSELEY (HOLDINGS) LIMITED (01714822)
- Filing history for MOSELEY (HOLDINGS) LIMITED (01714822)
- People for MOSELEY (HOLDINGS) LIMITED (01714822)
- Charges for MOSELEY (HOLDINGS) LIMITED (01714822)
- More for MOSELEY (HOLDINGS) LIMITED (01714822)
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) |
---|---|---|---|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
16 Mar 2015 | AP01 | Appointment of Mrs Gillian Anne Brown as a director on 1 January 2015 | |
14 Nov 2014 | AD01 | Registered office address changed from 8 Francis Street Francis Street Leicester LE2 2BD England to 8 Francis Street Leicester LE2 2BD on 14 November 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from 3 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE to 8 Francis Street Leicester LE2 2BD on 14 November 2014 | |
03 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
06 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2013 | SH08 | Change of share class name or designation | |
06 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
12 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
01 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
04 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
31 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
07 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
07 Apr 2010 | CH03 | Secretary's details changed for Mr David William Smith on 31 December 2009 | |
07 Apr 2010 | CH01 | Director's details changed for Steven David Brown on 31 December 2009 | |
23 Mar 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
07 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from russel house oxford road bournemouth dorset BH8 8EX | |
23 Mar 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
16 Sep 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
09 Apr 2008 | 363a | Return made up to 20/03/08; full list of members |