MOOSE JUNCTION LIMITED

06523237
CURO HOUSE WESTONHALL ROAD STOKE PRIOR BROMSGROVE B60 4AL

Documents

Documents
Date Category Description Pages
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 2 Buy now
28 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 officers Termination of appointment of secretary (Peter Bernard Copsey) 1 Buy now
22 Dec 2022 accounts Annual Accounts 2 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 2 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 2 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 2 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Dec 2016 accounts Annual Accounts 2 Buy now
29 Mar 2016 annual-return Annual Return 3 Buy now
15 Dec 2015 accounts Annual Accounts 3 Buy now
31 Mar 2015 annual-return Annual Return 3 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
02 May 2014 annual-return Annual Return 3 Buy now
18 Dec 2013 accounts Annual Accounts 2 Buy now
12 Dec 2013 officers Termination of appointment of director (Nicholas Meldrum) 1 Buy now
11 Dec 2013 officers Appointment of director (Mrs Natalie Maxine Simone Ward) 2 Buy now
18 Apr 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 3 Buy now
23 Mar 2012 annual-return Annual Return 4 Buy now
23 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2011 accounts Annual Accounts 3 Buy now
24 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 3 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for director (Nicholas Peter Meldrum) 2 Buy now
29 Dec 2009 accounts Annual Accounts 1 Buy now
02 Jul 2009 officers Director appointed nicholas peter meldrum 2 Buy now
02 Jul 2009 officers Secretary appointed peter bernard copsey 2 Buy now
02 Jul 2009 officers Appointment terminated director peter copsey 1 Buy now
02 Jul 2009 officers Appointment terminated secretary john morgan 1 Buy now
17 Jun 2009 incorporation Memorandum Articles 13 Buy now
12 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Mar 2009 annual-return Return made up to 04/03/09; full list of members 3 Buy now
30 Jun 2008 officers Secretary appointed john benedict morgan 2 Buy now
25 Jun 2008 officers Appointment terminated secretary jasprit jagdev 1 Buy now
04 Mar 2008 incorporation Incorporation Company 20 Buy now