MOORSIDE VIEW (MANAGEMENT) LIMITED
Company number 05440173
- Company Overview for MOORSIDE VIEW (MANAGEMENT) LIMITED (05440173)
- Filing history for MOORSIDE VIEW (MANAGEMENT) LIMITED (05440173)
- People for MOORSIDE VIEW (MANAGEMENT) LIMITED (05440173)
- More for MOORSIDE VIEW (MANAGEMENT) LIMITED (05440173)
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) |
---|---|---|---|
16 May 2018 | AD01 | Registered office address changed from Parkside House 167 Chorley New Road Bolton BL1 4RA to PO Box SK4 5BH Realty Management Ltd Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 16 May 2018 | |
06 Dec 2017 | AP01 | Appointment of Miss Lauren Michelle Cramb as a director on 4 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Peter James Barlow as a director on 4 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr James John Mccormack as a director on 4 December 2017 | |
26 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 May 2016 | AR01 | Annual return made up to 29 April 2016 no member list | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 May 2015 | AR01 | Annual return made up to 29 April 2015 no member list | |
30 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
30 May 2014 | AR01 | Annual return made up to 29 April 2014 no member list | |
30 May 2014 | CH01 | Director's details changed for Mr Peter James Barlow on 15 April 2014 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 May 2013 | AR01 | Annual return made up to 29 April 2013 no member list | |
28 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
31 May 2012 | AR01 | Annual return made up to 29 April 2012 no member list | |
16 May 2012 | AD01 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 16 May 2012 | |
02 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
01 Dec 2011 | AP01 | Appointment of Mr Peter James Barlow as a director | |
23 Jun 2011 | TM02 | Termination of appointment of Gerald Lee as a secretary | |
23 Jun 2011 | TM01 | Termination of appointment of Gerald Lee as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Steven Rothwell as a director | |
20 Jun 2011 | AR01 | Annual return made up to 29 April 2011 no member list | |
11 Mar 2011 | TM02 | Termination of appointment of Emma Eaton as a secretary |