Advanced company searchLink opens in new window

THE MOORINGS (APPLEY BRIDGE) MANAGEMENT COMPANY LIMITED

Company number 04308364

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)
29 Dec 2017 CH01 Director's details changed for Jennifer Helen Atherton on 29 December 2017
29 Dec 2017 AP04 Appointment of Clear Building Management Limited as a secretary on 29 December 2017
29 Dec 2017 TM02 Termination of appointment of Marie Speakman as a secretary on 29 December 2017
29 Dec 2017 AD01 Registered office address changed from Atlas House Caxton Close Wheatlea Industrial Estate Wigan WN3 6XU England to Clear Building Management Limited Peter House Oxford Street Manchester Greater Manchester M1 5AN on 29 December 2017
05 Dec 2017 TM01 Termination of appointment of Ronald Mcgurk as a director on 30 November 2017
11 Aug 2017 CS01 Confirmation statement made on 3 July 2017 with updates
05 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 AD01 Registered office address changed from Pier House Suite 7 Wigan Lancashire WN3 4AL to Atlas House Caxton Close Wheatlea Industrial Estate Wigan WN3 6XU on 6 September 2016
04 Sep 2016 CS01 Confirmation statement made on 3 July 2016 with updates
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 37
07 Jul 2015 AP01 Appointment of Miss Kathryn Margaret Ann Lowey as a director on 1 July 2013
31 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 37
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AD01 Registered office address changed from 20 Upper Dicconson Street Wigan Lancs WN1 2AD to Pier House Suite 7 Wigan Lancashire WN3 4AL on 14 July 2014
05 Dec 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 37
24 Oct 2013 AP03 Appointment of Mrs Marie Speakman as a secretary
24 Oct 2013 TM02 Termination of appointment of Bernadette Kearns as a secretary
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
17 May 2012 TM01 Termination of appointment of Richard France as a director
09 May 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Mar 2012 TM01 Termination of appointment of Peter Grimshaw as a director
10 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders