MOORE, SCOTT AND HALE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

09/06/259 June 2025 Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2023-12-25

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

23/06/2323 June 2023 Termination of appointment of Jenny Smith as a director on 2022-10-31

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TREMAIN

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT JORDAN

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED DAVID MICHAEL TASKIS

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BOBIN

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SHERMAN

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MS JENNY SMITH

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES O'DONNELL

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOWLES

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

25/09/1625 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/15

View Document

05/08/165 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

22/09/1522 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES AND REGISTRARS LIMITED / 21/09/2015

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/14

View Document

26/08/1526 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

25/12/1425 December 2014 Annual accounts for year ending 25 Dec 2014

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13

View Document

15/07/1415 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM C/O BUSHEY SECRETARIES & REGISTRARS LIMITED REAR OFFICE 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1EE

View Document

25/12/1325 December 2013 Annual accounts for year ending 25 Dec 2013

View Accounts

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/12

View Document

24/07/1324 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR PAUL JAMES SHERMAN

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE EYRE

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CODLING

View Document

25/12/1225 December 2012 Annual accounts for year ending 25 Dec 2012

View Accounts

05/09/125 September 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MISS FRANCES O'DONNELL

View Document

19/09/1119 September 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 25/12/09 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM REAR OFFICE 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1EE

View Document

16/08/1016 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN EYRE / 01/10/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CODLING / 01/10/2009

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES AND REGISTRARS LIMITED / 01/10/2009

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM C/O READING PROPERTY SERVICES 154 BALGORES LANE GIDEA PARK ROMFORD ESSEX RM2 6BP

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR ANDREW ROBERT FOWLES

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED VINCENT JORDAN

View Document

24/10/0924 October 2009 25/12/08 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DAVID MARK BOBIN

View Document

22/06/0922 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MALCOLM TREMAIN

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 25/12/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/0518 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02

View Document

18/09/0218 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 01/06/01; NO CHANGE OF MEMBERS

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/98

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/97

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/96

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD RM7 7DN

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/93

View Document

06/09/946 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/946 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/09/946 September 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 25/12/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 01/06/92; CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 25/12/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 25/12/89

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 25/12/88

View Document

17/08/8917 August 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 25/12/87

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 25/12/86

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 REGISTERED OFFICE CHANGED ON 11/03/87 FROM: 3 HALE HOUSE BENJAMIN CLOSE HORNCHURCH ESSEX

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 25/12/85

View Document

01/11/861 November 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/809 January 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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