MOOR LANE MANAGEMENT COMPANY LIMITED

04479374
2 HILLS ROAD CAMBRIDGE CAMBS CB2 1JP

Documents

Documents
Date Category Description Pages
16 Jul 2024 officers Appointment of director (Dr Nigel Corlett) 2 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 May 2024 accounts Annual Accounts 3 Buy now
03 May 2024 officers Termination of appointment of director (Donna Lesley Brown) 1 Buy now
27 Mar 2024 officers Change of particulars for director (Ms Jacquelyn Jackson) 2 Buy now
15 Aug 2023 accounts Annual Accounts 3 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2022 officers Termination of appointment of director (Stephen Patrick Holmes) 1 Buy now
10 Nov 2022 officers Appointment of director (Ms Jacquelyn Jackson) 2 Buy now
28 Oct 2022 officers Appointment of director (Ms Donna Lesley Brown) 2 Buy now
22 Sep 2022 accounts Annual Accounts 3 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2021 accounts Annual Accounts 3 Buy now
24 Sep 2020 accounts Annual Accounts 3 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 officers Termination of appointment of director (Neville Jospeh Spick) 1 Buy now
10 Sep 2019 accounts Annual Accounts 3 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2018 accounts Annual Accounts 3 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jun 2018 officers Appointment of director (Mr Kenneth Stanley Kirk) 2 Buy now
22 Sep 2017 accounts Annual Accounts 3 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2017 officers Termination of appointment of director (Graham Stuart Marshall) 1 Buy now
26 Sep 2016 officers Appointment of director (Mr Neville Jospeh Spick) 2 Buy now
26 Sep 2016 officers Appointment of director (Mr Stephen Patrick Holmes) 2 Buy now
17 Aug 2016 accounts Annual Accounts 4 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Aug 2015 accounts Annual Accounts 4 Buy now
21 Jul 2015 annual-return Annual Return 9 Buy now
10 Nov 2014 officers Termination of appointment of director (David Bennett Platts) 1 Buy now
25 Jul 2014 annual-return Annual Return 9 Buy now
23 Apr 2014 accounts Annual Accounts 4 Buy now
24 Jul 2013 accounts Annual Accounts 1 Buy now
12 Jul 2013 annual-return Annual Return 9 Buy now
23 Oct 2012 officers Appointment of corporate secretary (Epmg Legal Limited) 2 Buy now
23 Oct 2012 officers Termination of appointment of secretary (Central Management Uk Limited) 1 Buy now
28 Aug 2012 accounts Annual Accounts 1 Buy now
11 Jul 2012 annual-return Annual Return 9 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2012 officers Termination of appointment of director (Jean Mills) 1 Buy now
29 Sep 2011 accounts Annual Accounts 2 Buy now
19 Aug 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
27 Jul 2011 annual-return Annual Return 10 Buy now
11 Jul 2011 officers Appointment of director (Stephen Philip Butler) 3 Buy now
02 Feb 2011 officers Appointment of corporate secretary (Central Management Uk Limited) 2 Buy now
01 Feb 2011 officers Termination of appointment of secretary (Bigwood Associates Limited) 1 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Sep 2010 accounts Annual Accounts 4 Buy now
26 Jul 2010 annual-return Annual Return 9 Buy now
26 Jul 2010 officers Change of particulars for director (Jean Shirley Mills) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Paul John Neilson) 2 Buy now
26 Jul 2010 officers Change of particulars for director (David Bennett Platts) 2 Buy now
26 Jul 2010 officers Change of particulars for corporate secretary (Bigwood Associates Limited) 2 Buy now
21 Jul 2009 annual-return Return made up to 08/07/09; full list of members 16 Buy now
07 Jul 2009 accounts Annual Accounts 4 Buy now
28 Aug 2008 accounts Annual Accounts 4 Buy now
10 Jul 2008 annual-return Return made up to 08/07/08; full list of members 20 Buy now
10 Jul 2008 address Location of register of members 1 Buy now
18 Apr 2008 officers Director appointed graham marshall 2 Buy now
18 Apr 2008 officers Director appointed david bennett platts 2 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
14 Aug 2007 annual-return Return made up to 08/07/07; full list of members 11 Buy now
17 Jun 2007 officers Director resigned 1 Buy now
14 Jun 2007 accounts Annual Accounts 4 Buy now
03 Nov 2006 annual-return Return made up to 08/07/06; full list of members 12 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: 20 green court, moor lane bingham, nottingham, nottinghamshire NG13 8AA 1 Buy now
30 Oct 2006 accounts Annual Accounts 1 Buy now
30 Oct 2006 accounts Annual Accounts 1 Buy now
30 Oct 2006 accounts Accounting reference date shortened from 31/07/07 to 31/12/06 1 Buy now
25 Apr 2006 officers Secretary resigned 1 Buy now
25 Apr 2006 officers New secretary appointed 1 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
08 Nov 2005 officers New director appointed 2 Buy now
10 Aug 2005 annual-return Return made up to 08/07/05; full list of members 9 Buy now
12 May 2005 accounts Annual Accounts 1 Buy now
13 Apr 2005 officers Secretary resigned 1 Buy now
13 Apr 2005 officers Director resigned 1 Buy now
07 Apr 2005 address Registered office changed on 07/04/05 from: homer house, 8 homer road, solihull, west midlands B91 3QQ 1 Buy now
07 Apr 2005 officers New director appointed 2 Buy now
07 Apr 2005 officers New secretary appointed 2 Buy now
06 Dec 2004 annual-return Return made up to 08/07/04; no change of members 6 Buy now
15 Jun 2004 capital Ad 04/06/04--------- £ si 30@1=30 £ ic 1/31 12 Buy now
15 May 2004 accounts Annual Accounts 5 Buy now
15 Oct 2003 annual-return Return made up to 08/07/03; full list of members 6 Buy now
25 Jul 2002 officers Secretary resigned 1 Buy now
25 Jul 2002 officers Director resigned 1 Buy now
25 Jul 2002 officers New secretary appointed 2 Buy now
25 Jul 2002 officers New director appointed 2 Buy now
25 Jul 2002 address Registered office changed on 25/07/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP 1 Buy now
08 Jul 2002 incorporation Incorporation Company 33 Buy now