MOORLAND SPRING MEADOWS MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Director's details changed for Mr David Gareth Mayoh on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Glenn Roberts on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Clifford Cooper on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mrs Maxine Antonia Wild on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Warren Lee Haworth on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr John Michael Harkness on 2025-03-26

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10

View Document

11/10/2211 October 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Secretary's details changed

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE CLIFFORD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 DIRECTOR APPOINTED MR DAVID GARETH MAYOH

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIAN BELLUSCI

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARGERISON

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM FALCON COURT 490A HALLIWELL ROAD BOLTON BL1 8AN

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY YVONNE HARKNESS

View Document

21/06/1721 June 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

05/06/175 June 2017 Annual return made up to 12 January 2016 with full list of shareholders

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/06/175 June 2017 COMPANY RESTORED ON 05/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 STRUCK OFF AND DISSOLVED

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

24/07/1524 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED DR KATIE ELIZABETH CLIFFORD

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON FARRIMOND

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM, R M G HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR DAMIAN BELLUSCI

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR GLENN ROBERTS

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR JOHN MICHAEL HARKNESS

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS CLARE SHORROCKS

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS MAXINE ANTONIA WILD

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR CLIFFORD COOPER

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR PHILLIP RUSSELL MARGERISON

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR WARREN LEE HAWORTH

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS SHARON CLARE FARRIMOND

View Document

08/04/148 April 2014 SECRETARY APPOINTED MRS YVONNE MARY HARKNESS

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KNOWLES

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY JOAN KNOWLES

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY JOAN KNOWLES

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

28/01/1228 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM, 23 WOOD STREET, BOLTON, LANCASHIRE, BL1 1EB

View Document

21/09/1121 September 2011 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/11/1012 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/10/0919 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN KNOWLES / 07/10/2009

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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