MORAVIAN UNION (INCORPORATED)(THE)

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a small company made up to 2024-08-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

23/09/2423 September 2024 Termination of appointment of Michael Kelvin Newman as a secretary on 2024-08-19

View Document

23/09/2423 September 2024 Appointment of Rev David Ronald Howarth as a secretary on 2024-08-19

View Document

07/06/247 June 2024 Accounts for a small company made up to 2023-08-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

09/08/239 August 2023 Appointment of Rev Jane Carter as a director on 2023-07-18

View Document

09/08/239 August 2023 Termination of appointment of David Ronald Howarth as a secretary on 2023-07-18

View Document

09/08/239 August 2023 Appointment of Rev Michael Kelvin Newman as a secretary on 2023-07-18

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-08-31

View Document

30/01/2330 January 2023 Termination of appointment of Paul Michael Holdsworth as a director on 2023-01-25

View Document

12/01/2312 January 2023 Satisfaction of charge 001337080008 in full

View Document

21/12/2221 December 2022 Director's details changed for Miss Roberta Margaret Ann Hoey on 2022-12-10

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

12/12/2212 December 2022 Registration of charge 001337080011, created on 2022-12-02

View Document

05/10/225 October 2022 Termination of appointment of Peter Madsen Gubi as a director on 2022-09-25

View Document

05/10/225 October 2022 Appointment of Rev Edwin Quildan as a director on 2022-09-25

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

04/08/214 August 2021 Registration of charge 001337080010, created on 2021-07-28

View Document

27/07/2127 July 2021 Termination of appointment of Paul Michael Holdsworth as a secretary on 2021-07-15

View Document

27/07/2127 July 2021 Appointment of Professor Peter Madsen Gubi as a director on 2021-07-15

View Document

27/07/2127 July 2021 Appointment of Rev Michael Kelvin Newman as a director on 2021-07-15

View Document

27/07/2127 July 2021 Appointment of Rev David Ronald Howarth as a secretary on 2021-07-15

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT HOPCROFT

View Document

04/03/154 March 2015 SECRETARY APPOINTED REV DAVID RONALD HOWARTH

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES HOPCROFT / 15/09/2014

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HOPCROFT / 15/09/2014

View Document

05/01/155 January 2015 01/12/14 NO MEMBER LIST

View Document

05/01/155 January 2015 DIRECTOR APPOINTED REV DAVID RONALD HOWARTH

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

05/12/135 December 2013 01/12/13 NO MEMBER LIST

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001337080007

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001337080006

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

15/01/1315 January 2013 01/12/12 NO MEMBER LIST

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / REV SARAH GILLIAN GROVES / 31/08/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN TAYLOR / 31/08/2012

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN TAYLOR / 16/08/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / REV SARAH GILLIAN GROVES / 16/08/2011

View Document

20/12/1120 December 2011 01/12/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

07/01/117 January 2011 01/12/10 NO MEMBER LIST

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MORTEN

View Document

05/08/105 August 2010 DIRECTOR APPOINTED REVEREND SARAH GILLIAN GROVES

View Document

04/08/104 August 2010 DIRECTOR APPOINTED REVEREND PHILIP JAMES COOPER

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR JANET MULLIN

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PHILIP JAMES COOPER / 04/08/2010

View Document

22/04/1022 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE CROSS

View Document

04/01/104 January 2010 01/12/09 NO MEMBER LIST

View Document

01/05/091 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 01/12/08

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/08/088 August 2008 DIRECTOR APPOINTED GILLIAN TAYLOR

View Document

07/05/087 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 01/12/07

View Document

15/06/0715 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 ANNUAL RETURN MADE UP TO 01/12/06

View Document

22/06/0622 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

12/12/0512 December 2005 ANNUAL RETURN MADE UP TO 01/12/05

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/02/0524 February 2005 ALTER ARTICLES 17/02/05 ADOPT MEMORANDUM 20/07/04

View Document

17/12/0417 December 2004 ANNUAL RETURN MADE UP TO 01/12/04

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 ANNUAL RETURN MADE UP TO 01/12/03

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0326 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/036 January 2003 ANNUAL RETURN MADE UP TO 19/12/02;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 ANNUAL RETURN MADE UP TO 19/12/01

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 ANNUAL RETURN MADE UP TO 19/12/00

View Document

21/01/0021 January 2000 ANNUAL RETURN MADE UP TO 19/12/99

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 ANNUAL RETURN MADE UP TO 19/12/98;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 ANNUAL RETURN MADE UP TO 19/12/97

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 ANNUAL RETURN MADE UP TO 19/12/96

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/01/9610 January 1996 ANNUAL RETURN MADE UP TO 19/12/95

View Document

19/12/9419 December 1994 ANNUAL RETURN MADE UP TO 19/12/94

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 ANNUAL RETURN MADE UP TO 19/12/93

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/01/9318 January 1993 ANNUAL RETURN MADE UP TO 19/12/92

View Document

14/02/9214 February 1992 ANNUAL RETURN MADE UP TO 19/12/91

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/05/917 May 1991 ANNUAL RETURN MADE UP TO 26/12/90

View Document

07/05/917 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 ANNUAL RETURN MADE UP TO 19/12/89

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/02/893 February 1989 ANNUAL RETURN MADE UP TO 28/12/88

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/01/8815 January 1988 ANNUAL RETURN MADE UP TO 23/12/87

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/02/875 February 1987 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/02/142 February 1914 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