MOLIORGREEN ARCHITECTURE LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewCessation of Paul Grevase Smith as a person with significant control on 2025-04-03

View Document

10/10/2510 October 2025 NewNotification of P G Smith Holdings Limited as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 COMPANY NAME CHANGED MOLIOR GREEN LIMITED CERTIFICATE ISSUED ON 12/01/18

View Document

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

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM THE OLD CHAPEL TINLEY GARTH KIRKBYMOORSIDE YORK NORTH YORKSHIRE YO62 6AR

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/11/149 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/06/1220 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR PAUL GERVASE SMITH

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER GRANT

View Document

12/09/1112 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GERVASE SMITH / 01/02/2010

View Document

31/08/1031 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM OLD POST OFFICE MAIN STREET HAROME NORTH YORKSHIRE YO62 5JF

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR OLIVER EDWARD GRANT

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL SMITH / 17/09/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE LINDSAY

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

19/08/0819 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information