- Company Overview for NEIL MORAN ASSOCIATES LIMITED (08869193)
- Filing history for NEIL MORAN ASSOCIATES LIMITED (08869193)
- People for NEIL MORAN ASSOCIATES LIMITED (08869193)
- Insolvency for NEIL MORAN ASSOCIATES LIMITED (08869193)
- More for NEIL MORAN ASSOCIATES LIMITED (08869193)
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) |
---|---|---|---|
08 Oct 2019 | CH01 | Director's details changed for Neil Moran on 27 September 2019 | |
29 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 30/01/2019 | |
26 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Jan 2019 | CS01 |
Confirmation statement made on 30 January 2019 with updates
|
|
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Apr 2018 | CH01 | Director's details changed for Neil Moran on 13 April 2018 | |
27 Feb 2018 | PSC07 | Cessation of Nicola Joanne Moran as a person with significant control on 27 February 2018 | |
27 Feb 2018 | PSC01 | Notification of Neil Moran as a person with significant control on 27 February 2018 | |
27 Feb 2018 | AP03 | Appointment of Mrs Laura Marie Barrow as a secretary on 27 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Neil Moran as a director on 27 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Nicola Joanne Moran as a director on 27 February 2018 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2018 | PSC01 | Notification of Nicola Joanne Moran as a person with significant control on 1 December 2016 | |
09 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Daniel West-Burnham as a director on 1 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mrs Nicola Joanne Moran as a director on 1 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of George William Cringle as a director on 1 December 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from 86 Weggs Farm Road St Giles Park New Dunston Northampton NN5 6HZ to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 4 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
04 Nov 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 |