Advanced company searchLink opens in new window

MOOR SIDE MEWS MANAGEMENT COMPANY LIMITED

Company number 09400667

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)
25 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
25 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
14 Oct 2022 CS01 Confirmation statement made on 6 August 2022 with updates
11 Apr 2022 AA Accounts for a dormant company made up to 31 January 2022
23 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
23 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
28 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
19 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
17 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
24 Oct 2017 AA Micro company accounts made up to 31 January 2017
06 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
30 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
29 Nov 2016 TM01 Termination of appointment of Stephen Andrew Owens as a director on 30 June 2016
29 Nov 2016 AP01 Appointment of Mr Christopher Gentry as a director on 1 July 2016
29 Nov 2016 AD01 Registered office address changed from Essential Enterprise Village Field Head Lane Birstall West Yorkshire WF17 9BN United Kingdom to 1 Moor Side Mews East Bierley Bradford West Yorkshire BD4 6QD on 29 November 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
31 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
31 Mar 2016 TM01 Termination of appointment of William Richard Yates as a director on 26 February 2016
31 Mar 2016 AP01 Appointment of Mr Stephen Andrew Owens as a director on 26 February 2016
22 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)