MOLIORGREEN ARCHITECTURE LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Cessation of Paul Grevase Smith as a person with significant control on 2025-04-03 |
| 10/10/2510 October 2025 New | Notification of P G Smith Holdings Limited as a person with significant control on 2025-04-03 |
| 03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with updates |
| 07/11/247 November 2024 | Micro company accounts made up to 2024-03-31 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/11/239 November 2023 | Micro company accounts made up to 2023-03-31 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
| 08/06/238 June 2023 | Registered office address changed from Fir Tree Court Main Street Wombleton York YO62 7RX England to 1 Tancred House 1 Tancred House Hawnby York North Yorkshire YO62 5QS on 2023-06-08 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/09/2221 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/06/2121 June 2021 | Micro company accounts made up to 2021-03-31 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/07/184 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 2 HIGH STREET HIGH STREET WOMBLETON YORK NORTH YORKSHIRE YO62 7RN ENGLAND |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/01/1812 January 2018 | COMPANY NAME CHANGED MOLIOR GREEN LIMITED CERTIFICATE ISSUED ON 12/01/18 |
| 08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM C/O MOLIOR GREEN LIMITED SUITE 7.21 WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PW ENGLAND |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/06/1620 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM THE OLD CHAPEL TINLEY GARTH KIRKBYMOORSIDE YORK NORTH YORKSHIRE YO62 6AR |
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/06/1516 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/11/149 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/07/1415 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/06/1311 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/06/1220 June 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 08/06/128 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
| 08/06/128 June 2012 | DIRECTOR APPOINTED MR PAUL GERVASE SMITH |
| 08/06/128 June 2012 | APPOINTMENT TERMINATED, DIRECTOR OLIVER GRANT |
| 12/09/1112 September 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
| 12/08/1112 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 31/08/1031 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GERVASE SMITH / 01/02/2010 |
| 31/08/1031 August 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
| 22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/02/106 February 2010 | REGISTERED OFFICE CHANGED ON 06/02/2010 FROM OLD POST OFFICE MAIN STREET HAROME NORTH YORKSHIRE YO62 5JF |
| 05/02/105 February 2010 | DIRECTOR APPOINTED MR OLIVER EDWARD GRANT |
| 17/09/0917 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL SMITH / 17/09/2009 |
| 10/09/0910 September 2009 | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS |
| 07/09/097 September 2009 | APPOINTMENT TERMINATED DIRECTOR CATHERINE LINDSAY |
| 08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/05/098 May 2009 | PREVSHO FROM 31/08/2009 TO 31/03/2009 |
| 19/08/0819 August 2008 | 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