MOORE & YORK LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-01-01 with no updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-05 with updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-06-30 |
28/07/2328 July 2023 | Appointment of Mr Jamieson Charles Moore as a director on 2023-07-24 |
28/07/2328 July 2023 | Cessation of Terral Beesley as a person with significant control on 2023-07-24 |
28/07/2328 July 2023 | Notification of Moore & York Holdings Leicester Limited as a person with significant control on 2023-07-24 |
28/07/2328 July 2023 | Appointment of Mrs Natasha Moore as a director on 2023-07-24 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-06-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-05 with updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/12/2022 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | REGISTERED OFFICE CHANGED ON 21/12/2020 FROM YORK HOUSE SMISBY ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2UG |
21/12/2021 December 2020 | DIRECTOR APPOINTED MISS SARAH FORSTER |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
26/07/1726 July 2017 | PSC'S CHANGE OF PARTICULARS / MR TERRAL BEESLEY / 16/05/2017 |
26/07/1726 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRAL BEESLEY / 16/05/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/03/1613 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/12/1530 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/12/1417 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/12/1331 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/12/1211 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
11/12/1211 December 2012 | DIRECTOR APPOINTED MR TERRAL BEESLEY |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/12/115 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
02/06/112 June 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/02/1118 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/05/1017 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAYES / 01/10/2009 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM YORK / 16/04/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM HADENGLEN HOUSE SMISBY ROAD ASHBY DE LA ZOUCH LEICS LE65 2UG |
01/05/091 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
20/04/0920 April 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/11/087 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
03/10/083 October 2008 | APPOINTMENT TERMINATED SECRETARY GAIL WHYTE |
18/08/0818 August 2008 | APPOINTMENT TERMINATED DIRECTOR KEVIN JACKSON |
08/07/088 July 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | DIRECTOR RESIGNED |
28/07/0728 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
23/05/0723 May 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | NEW DIRECTOR APPOINTED |
14/06/0614 June 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
11/05/0611 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/05/0611 May 2006 | NC INC ALREADY ADJUSTED 31/10/05 |
25/04/0625 April 2006 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 1ST FLOOR MARLBOROUGH SQUARE COALVILLE LEICESTERSHIRE LE67 3WD |
23/01/0623 January 2006 | DIRECTOR RESIGNED |
17/10/0517 October 2005 | DIRECTOR RESIGNED |
01/07/051 July 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/03/0521 March 2005 | NEW DIRECTOR APPOINTED |
03/03/053 March 2005 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | DIRECTOR RESIGNED |
12/02/0412 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
14/10/0314 October 2003 | NEW DIRECTOR APPOINTED |
26/08/0326 August 2003 | NEW DIRECTOR APPOINTED |
26/08/0326 August 2003 | NEW DIRECTOR APPOINTED |
26/08/0326 August 2003 | NEW DIRECTOR APPOINTED |
16/07/0316 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/06/0320 June 2003 | SECRETARY RESIGNED |
20/06/0320 June 2003 | NEW DIRECTOR APPOINTED |
20/06/0320 June 2003 | NEW SECRETARY APPOINTED |
18/06/0318 June 2003 | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | COMPANY NAME CHANGED ZENITH MORTGAGES LIMITED CERTIFICATE ISSUED ON 28/05/03 |
22/11/0222 November 2002 | NEW DIRECTOR APPOINTED |
22/11/0222 November 2002 | REGISTERED OFFICE CHANGED ON 22/11/02 FROM: FIRST FLOOR MARLBOROUGH SQUARE COALVILLE LEICESTERSHIRE LE67 3WD |
22/11/0222 November 2002 | NEW SECRETARY APPOINTED |
23/04/0223 April 2002 | SECRETARY RESIGNED |
23/04/0223 April 2002 | DIRECTOR RESIGNED |
23/04/0223 April 2002 | REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
16/04/0216 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company