THE MOORINGS (GOSPORT) LIMITED

05611930
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
05 Mar 2025 officers Termination of appointment of director (Kenneth Macdougall Macleod) 1 Buy now
29 Jan 2025 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 1 Buy now
02 Dec 2024 officers Appointment of director (Ms Penelope Ann Tuck) 2 Buy now
04 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2024 accounts Annual Accounts 4 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2023 accounts Annual Accounts 4 Buy now
15 Mar 2023 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 1 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 4 Buy now
16 Dec 2021 officers Termination of appointment of director (Paul Robert Lockwood) 1 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2021 accounts Annual Accounts 4 Buy now
11 Jan 2021 accounts Annual Accounts 4 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 officers Appointment of director (John Bryant Willoughby) 2 Buy now
06 Nov 2019 accounts Annual Accounts 4 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 officers Termination of appointment of director (Linda Rosamund Boddy) 1 Buy now
07 Dec 2018 accounts Annual Accounts 3 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 8 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Sep 2017 officers Appointment of director (Mr Kenneth Macdougall Macleod) 2 Buy now
12 Sep 2017 officers Termination of appointment of director (David Nicholas Baker) 1 Buy now
07 Nov 2016 accounts Annual Accounts 10 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2016 officers Termination of appointment of director (Marilyn Ginette Baker) 1 Buy now
15 Apr 2016 officers Appointment of director (Paul Robert Lockwood) 2 Buy now
21 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2015 accounts Annual Accounts 5 Buy now
10 Nov 2015 annual-return Annual Return 5 Buy now
10 Jul 2015 officers Termination of appointment of director (Shirley Anne Welch) 1 Buy now
27 Apr 2015 officers Termination of appointment of director (Anthony John Bunn) 1 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
10 Nov 2014 annual-return Annual Return 7 Buy now
22 Apr 2014 officers Appointment of director (David Nicholas Baker) 3 Buy now
22 Apr 2014 officers Appointment of director (Marilyn Ginette Baker) 3 Buy now
31 Dec 2013 accounts Annual Accounts 7 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 officers Termination of appointment of director (Joseph Fitzsimmons) 1 Buy now
20 Nov 2012 officers Appointment of director (Shirley Anne Welch) 2 Buy now
08 Nov 2012 annual-return Annual Return 4 Buy now
06 Nov 2012 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 2 Buy now
13 Sep 2012 accounts Annual Accounts 6 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2011 annual-return Annual Return 5 Buy now
12 Jul 2011 accounts Annual Accounts 5 Buy now
21 Feb 2011 officers Termination of appointment of director (Rosemary Wiseman) 1 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
04 Nov 2010 annual-return Annual Return 6 Buy now
03 Nov 2010 officers Appointment of director (Anthony John Bunn) 3 Buy now
20 Sep 2010 officers Termination of appointment of director (Stuart Davidson) 1 Buy now
20 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jul 2010 officers Appointment of corporate secretary (Cosec Management Services Limited) 3 Buy now
20 Jul 2010 officers Termination of appointment of secretary (Joanna Hurlstone) 2 Buy now
26 Mar 2010 officers Appointment of secretary (Miss Joanna Saxty Hurlstone) 1 Buy now
26 Mar 2010 officers Termination of appointment of secretary (Martyn Brown) 1 Buy now
22 Jan 2010 accounts Annual Accounts 5 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Change of particulars for director (Edward Horace Wiseman) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Rosemary Mavis Wiseman) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Stuart Davidson) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Joseph John Fitzsimmons) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Linda Rosamund Boddy) 2 Buy now
30 Nov 2009 officers Termination of appointment of director (Edward Wiseman) 1 Buy now
12 Jan 2009 accounts Annual Accounts 5 Buy now
06 Nov 2008 annual-return Annual return made up to 03/11/08 3 Buy now
20 Feb 2008 annual-return Annual return made up to 03/11/07 2 Buy now
27 Oct 2007 accounts Annual Accounts 5 Buy now
11 Sep 2007 accounts Annual Accounts 5 Buy now
05 Sep 2007 accounts Accounting reference date shortened from 30/11/06 to 31/03/06 1 Buy now
28 Nov 2006 annual-return Annual return made up to 03/11/06 5 Buy now
09 May 2006 officers Secretary resigned 1 Buy now
09 May 2006 officers New secretary appointed 2 Buy now
02 May 2006 address Registered office changed on 02/05/06 from: 24 heritage way priddys hard gosport hampshire PO12 4FG 1 Buy now
15 Dec 2005 officers New director appointed 2 Buy now
03 Nov 2005 incorporation Incorporation Company 32 Buy now