Advanced company searchLink opens in new window

MOBY PICKLE PROPERTIES LTD

Company number 14745960

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
02 Apr 2024 CH01 Director's details changed for Mr Paul Joseph Mans on 2 April 2024
21 Feb 2024 PSC01 Notification of Paul Joseph Mans as a person with significant control on 21 March 2023
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 2
15 Feb 2024 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ United Kingdom to 3 Innovation Village Cheetah Road Coventry CV1 2TL on 15 February 2024
13 Feb 2024 AD01 Registered office address changed from The Old Casino 28th Fourth Avenue Hove BN3 2PJ England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 13 February 2024
21 Nov 2023 AD01 Registered office address changed from 44-46 Old Steine Brighton BN1 1NH England to The Old Casino 28th Fourth Avenue Hove BN3 2PJ on 21 November 2023
27 Apr 2023 CH01 Director's details changed for Mrs Dawn Elizabeth Thompson on 21 March 2023
27 Apr 2023 PSC04 Change of details for Mrs Dawn Elisabeth Thompson as a person with significant control on 21 March 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
30 Mar 2023 AP01 Appointment of Mr Paul Joseph Mans as a director on 27 March 2023
21 Mar 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-03-21
  • GBP 1