- Company Overview for MOBY PICKLE PROPERTIES LTD (14745960)
- Filing history for MOBY PICKLE PROPERTIES LTD (14745960)
- People for MOBY PICKLE PROPERTIES LTD (14745960)
- More for MOBY PICKLE PROPERTIES LTD (14745960)
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
|
|
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
Statement of capital on 2023-03-21
|