MOORSIDE BUSINESS PARK MANAGEMENT LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewMemorandum and Articles of Association

View Document

15/08/2515 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewStatement of company's objects

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

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

View Accounts

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY FERGUS MCCLURE

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

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

View Accounts

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 31 GOLDNEY ROAD CAMBERLEY SURREY GU15 1DW

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR ANTHONY WILLIAM RAWES BURTON

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR FERGUS MCCLURE

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORTON

View Document

14/03/1714 March 2017 SECRETARY APPOINTED MR ANTHONY WILLIAM RAWES BURTON

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

25/09/1525 September 2015 10/09/15 NO MEMBER LIST

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1428 September 2014 10/09/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1312 September 2013 10/09/13 NO MEMBER LIST

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/09/1214 September 2012 10/09/12 NO MEMBER LIST

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1113 September 2011 10/09/11 NO MEMBER LIST

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/09/1019 September 2010 10/09/10 NO MEMBER LIST

View Document

28/09/0928 September 2009 ANNUAL RETURN MADE UP TO 10/09/09

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0810 October 2008 ANNUAL RETURN MADE UP TO 10/09/08

View Document

03/07/083 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/09/0718 September 2007 ANNUAL RETURN MADE UP TO 10/09/07

View Document

01/05/071 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 ANNUAL RETURN MADE UP TO 10/09/06

View Document

15/05/0615 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

21/09/0521 September 2005 ANNUAL RETURN MADE UP TO 10/09/05

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/02/0523 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS

View Document

04/10/044 October 2004 ANNUAL RETURN MADE UP TO 10/09/04

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 ANNUAL RETURN MADE UP TO 10/09/03

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED HARBRAN LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

22/10/0222 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

21/10/0221 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 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