Advanced company searchLink opens in new window

MOSCICKI PROPERTY COMPANY LTD.

Company number 06642546

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)
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
24 Jul 2020 AA Micro company accounts made up to 31 July 2019
09 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
05 Dec 2019 AD01 Registered office address changed from 3 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom to 2 Wetherby Grange Wetherby LS22 5PB on 5 December 2019
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
21 Aug 2018 AA Micro company accounts made up to 31 July 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
21 Mar 2018 AA Unaudited abridged accounts made up to 31 July 2017
30 Jun 2017 AA Micro company accounts made up to 31 July 2016
18 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 Jan 2017 AD01 Registered office address changed from 16a High Street Wetherby West Yorkshire LS22 6LT England to 3 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 5 January 2017
10 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-31
09 May 2016 AA Accounts for a dormant company made up to 31 July 2015
09 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
09 May 2016 AP01 Appointment of Mr Stephen Moscicki as a director on 1 July 2015
09 May 2016 TM01 Termination of appointment of Paul Bowmer as a director on 1 July 2015
09 May 2016 AD01 Registered office address changed from C/O West Yorkshire Property Maintenance Ltd Shay Lane Holmfield, Halifax West Yorkshire HX2 9AX to 16a High Street Wetherby West Yorkshire LS22 6LT on 9 May 2016
14 Sep 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
09 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
27 Jan 2015 AD01 Registered office address changed from Unit 2 Stansfield House Shay Lane Halifax West Yorkshire HX2 9AD to C/O West Yorkshire Property Maintenance Ltd Shay Lane Holmfield, Halifax West Yorkshire HX2 9AX on 27 January 2015
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
12 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
05 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders