Advanced company searchLink opens in new window

MOSSGROVE LIMITED

Company number 02482199

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)
14 Jun 2016 CH01 Director's details changed for Dr Jonathan Arthur Rodd on 14 June 2016
13 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
25 Apr 2012 AD02 Register inspection address has been changed from 104a Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7EN United Kingdom
25 Apr 2012 CH01 Director's details changed for Mr Frank Ian Matthias Goldberg on 31 March 2012
25 Apr 2012 CH01 Director's details changed for Ms Geraldine Goldberg on 31 March 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 AD01 Registered office address changed from 104a Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7EN on 13 December 2011
30 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
30 Apr 2011 AD02 Register inspection address has been changed from Units Scf 1 & 2 South Core Western Int Market Hayes Road Southall UB2 5XJ
03 Mar 2011 AD01 Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ on 3 March 2011
20 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
11 May 2010 AD02 Register inspection address has been changed
11 May 2010 CH01 Director's details changed for Maarten Kornaat on 11 October 2009
11 May 2010 CH01 Director's details changed for Dr Jonathan Arthur Rodd on 10 November 2009
11 May 2010 CH01 Director's details changed for Elisa Johanna Catharina Remeeus on 10 November 2009
11 May 2010 CH01 Director's details changed for Frank Ian Matthias Goldberg on 2 February 2010