MOAT HOUSE FIELDS (MARSTON GREEN) MANAGEMENT LIMITED
Company number 08419434
- Company Overview for MOAT HOUSE FIELDS (MARSTON GREEN) MANAGEMENT LIMITED (08419434)
- Filing history for MOAT HOUSE FIELDS (MARSTON GREEN) MANAGEMENT LIMITED (08419434)
- People for MOAT HOUSE FIELDS (MARSTON GREEN) MANAGEMENT LIMITED (08419434)
- More for MOAT HOUSE FIELDS (MARSTON GREEN) MANAGEMENT LIMITED (08419434)
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 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
17 Oct 2016 | TM01 | Termination of appointment of Sarah Kate Tait as a director on 9 September 2016 | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Mar 2016 | AR01 | Annual return made up to 26 February 2016 no member list | |
18 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Mar 2015 | AR01 | Annual return made up to 26 February 2015 no member list | |
19 Jan 2015 | TM01 | Termination of appointment of Alastair Miles Parsons as a director on 5 January 2015 | |
15 Dec 2014 | AP01 | Appointment of Sarah Kate Tait as a director on 3 December 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Alison Mary Reading as a director on 25 September 2014 | |
28 Jul 2014 | AP01 | Appointment of Alastair Miles Parsons as a director on 17 July 2014 | |
09 May 2014 | AP01 | Appointment of Andrew Nicholas Peters as a director | |
09 May 2014 | AP01 | Appointment of Sandra Jane Neal-Jones as a director | |
09 May 2014 | TM01 | Termination of appointment of Richard Oldroyd as a director | |
14 Apr 2014 | AR01 | Annual return made up to 26 February 2014 no member list | |
08 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Oct 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
11 Apr 2013 | AP01 | Appointment of Richard Oldroyd as a director | |
11 Apr 2013 | AP01 | Appointment of Alison Mary Reading as a director | |
27 Mar 2013 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 27 March 2013 | |
26 Feb 2013 | NEWINC | Incorporation |