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) |
---|---|---|---|
29 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jun 2015 | AP01 | Appointment of Mr William Arthur Millard as a director on 22 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Denis Jeffrey Powell Farmer as a director on 22 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Jason Martin Chibnall as a director on 22 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Phillip Charles Johnston as a director on 22 June 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | TM01 | Termination of appointment of Carl Raymond Davey as a director on 1 December 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
06 Jan 2011 | CH03 | Secretary's details changed for Christopher Holocroft on 6 January 2011 | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jul 2010 | AD01 | Registered office address changed from 2&3 Bow Street Chambers 1-2 Bow Street Rugeley Staffordshire WS15 2BT on 22 July 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Phillip Charles Johnston on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Carl Raymond Davey on 12 January 2010 | |
07 Nov 2009 | AD01 | Registered office address changed from 20 Kestrel Close Middlewich Cheshire CW10 0SA on 7 November 2009 |