MOSELEYS YARD RESIDENTS COMPANY LIMITED
Company number 06036382
- Company Overview for MOSELEYS YARD RESIDENTS COMPANY LIMITED (06036382)
- Filing history for MOSELEYS YARD RESIDENTS COMPANY LIMITED (06036382)
- People for MOSELEYS YARD RESIDENTS COMPANY LIMITED (06036382)
- More for MOSELEYS YARD RESIDENTS COMPANY LIMITED (06036382)
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) |
---|---|---|---|
17 Jan 2024 | AD01 | Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to 37 Marsh Parade Newcastle Staffordshire ST5 1BT on 17 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jun 2023 | TM02 | Termination of appointment of Danielle O'brien as a secretary on 16 June 2023 | |
26 Apr 2023 | AP03 | Appointment of Mrs Danielle O'brien as a secretary on 30 December 2022 | |
26 Apr 2023 | TM02 | Termination of appointment of Christopher Holdcroft as a secretary on 30 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
13 Jun 2022 | TM01 | Termination of appointment of Denis Jeffrey Powell Farmer as a director on 10 June 2022 | |
24 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
23 Dec 2021 | TM01 | Termination of appointment of Jason Martin Chibnall as a director on 13 December 2021 | |
15 Nov 2021 | AP01 | Appointment of Mrs Marilyn Paxton as a director on 8 November 2021 | |
09 Nov 2021 | AP01 | Appointment of Mrs Gloria Carter as a director on 8 November 2021 | |
09 Nov 2021 | AP01 | Appointment of Mr Andrew Martin Swindale as a director on 8 November 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
06 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Jun 2018 | TM01 | Termination of appointment of William Arthur Millard as a director on 4 June 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
07 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |