MOORLAND MANAGEMENT COMPANY LIMITED

04812371
109 HEADROOMGATE ROAD LYTHAM ST. ANNES LANCASHIRE FY8 3BG

Documents

Documents
Date Category Description Pages
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 3 Buy now
24 Nov 2023 officers Termination of appointment of director (Kathryn Louise Francis) 1 Buy now
06 Nov 2023 officers Appointment of director (Mr Roger Hamilton Butters) 2 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2022 accounts Annual Accounts 3 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2021 accounts Annual Accounts 3 Buy now
22 Sep 2021 officers Appointment of director (Mrs Kathryn Louise Francis) 2 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2021 accounts Annual Accounts 3 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 2 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2018 accounts Annual Accounts 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 officers Appointment of director (Mrs Margaret Yvonne Law) 2 Buy now
01 Aug 2017 officers Termination of appointment of director (Neehal Shah) 1 Buy now
01 Aug 2017 officers Termination of appointment of director (Ralph Bottomley) 1 Buy now
01 Aug 2017 accounts Annual Accounts 2 Buy now
01 Aug 2017 officers Appointment of director (Mr Robert Peter Nicholas) 2 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2016 accounts Annual Accounts 3 Buy now
04 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2015 accounts Annual Accounts 3 Buy now
02 Jul 2015 annual-return Annual Return 5 Buy now
28 Aug 2014 officers Appointment of director (Mr Neehal Shah) 2 Buy now
28 Aug 2014 officers Termination of appointment of director (Michael Waddington) 1 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
30 Jun 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 accounts Annual Accounts 3 Buy now
27 Jun 2013 annual-return Annual Return 5 Buy now
02 Jul 2012 accounts Annual Accounts 4 Buy now
02 Jul 2012 annual-return Annual Return 5 Buy now
31 Dec 2011 accounts Annual Accounts 4 Buy now
04 Jul 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 officers Appointment of secretary (Mr Peter David Murray) 1 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2011 officers Termination of appointment of secretary (Homestead Consultancy Services Limited) 2 Buy now
07 Oct 2010 accounts Annual Accounts 7 Buy now
28 Jun 2010 annual-return Annual Return 8 Buy now
28 Jun 2010 officers Change of particulars for director (Ralph Bottomley) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Michael Waddington) 2 Buy now
28 Jun 2010 officers Change of particulars for corporate secretary (Homestead Consultancy Services Limited) 2 Buy now
27 Jan 2010 accounts Annual Accounts 7 Buy now
01 Jul 2009 annual-return Return made up to 26/06/09; full list of members 7 Buy now
06 Apr 2009 officers Director appointed ralph bottomley 2 Buy now
04 Mar 2009 officers Appointment terminated director brenda gledhill 1 Buy now
12 Sep 2008 accounts Annual Accounts 5 Buy now
10 Jul 2008 annual-return Return made up to 26/06/08; full list of members 8 Buy now
31 Dec 2007 accounts Annual Accounts 5 Buy now
13 Jul 2007 annual-return Return made up to 26/06/07; change of members 8 Buy now
05 Feb 2007 accounts Annual Accounts 7 Buy now
29 Aug 2006 annual-return Return made up to 26/06/06; full list of members 13 Buy now
24 Jul 2006 capital Ad 17/10/05--------- £ si 8@1=8 £ ic 2/10 3 Buy now
13 Jul 2006 officers Director resigned 1 Buy now
13 Jul 2006 officers Secretary resigned 1 Buy now
13 Jul 2006 officers Director resigned 1 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: 139 red bank road bispham blackpool lancashire FY2 9HZ 1 Buy now
11 Jul 2006 officers New director appointed 2 Buy now
11 Jul 2006 officers New director appointed 2 Buy now
11 Jul 2006 officers New secretary appointed 2 Buy now
10 Oct 2005 accounts Annual Accounts 7 Buy now
25 Jul 2005 annual-return Return made up to 26/06/05; full list of members 2 Buy now
24 Jun 2005 address Registered office changed on 24/06/05 from: 288 church street blackpool lancashire FY1 5QA 1 Buy now
09 Mar 2005 annual-return Return made up to 26/06/04; full list of members; amend 8 Buy now
19 Jan 2005 accounts Annual Accounts 4 Buy now
16 Sep 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Aug 2004 annual-return Return made up to 26/06/04; full list of members 7 Buy now
15 Jul 2004 officers New secretary appointed 2 Buy now
15 Jul 2004 officers Secretary resigned 1 Buy now
16 Apr 2004 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
06 Jul 2003 incorporation Memorandum Articles 4 Buy now
06 Jul 2003 resolution Resolution 1 Buy now
04 Jul 2003 officers Secretary resigned 1 Buy now
26 Jun 2003 incorporation Incorporation Company 21 Buy now