MOSELEY COMMUNITY DEVELOPMENT TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Miss Katherine Serena Louise Hewitt as a director on 2025-07-14

View Document

23/04/2523 April 2025 Termination of appointment of Nicholas David Booth as a director on 2025-04-16

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

12/12/2412 December 2024 Termination of appointment of Claire Margaret Spencer as a director on 2024-12-01

View Document

12/12/2412 December 2024 Termination of appointment of Lorna Ellen Brewster as a secretary on 2024-12-01

View Document

12/12/2412 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

12/12/2412 December 2024 Appointment of Mr Gervase Bond Havill as a secretary on 2024-12-01

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2024-02-28 to 2023-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Fiona Margaret Adams as a director on 2023-11-22

View Document

23/11/2323 November 2023 Termination of appointment of Stephen John Harding as a director on 2023-11-22

View Document

23/11/2323 November 2023 Appointment of Mr Gervase Bond Havill as a director on 2023-11-22

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Appointment of Mr Nicholas David Booth as a director on 2023-04-18

View Document

11/04/2311 April 2023 Appointment of Miss Claire Margaret Spencer as a director on 2023-04-05

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

23/02/2323 February 2023 Appointment of Ms Louise Atkin as a director on 2023-02-22

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR ISOBEL KNOWLES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR AUSTIN BARBER

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANNETTE NAUDIN

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ORME

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE SLATER

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN RUTTER

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA HRABOWECKYJ

View Document

17/03/1617 March 2016 20/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 20/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER

View Document

18/03/1418 March 2014 20/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/01/1431 January 2014 DIRECTOR APPOINTED MRS. ISOBEL SHIRLEY KNOWLES

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 20/02/13 NO MEMBER LIST

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/03/1213 March 2012 20/02/12 NO MEMBER LIST

View Document

15/08/1115 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR JANET MILLER

View Document

06/04/116 April 2011 20/02/11 NO MEMBER LIST

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 149-153 ALCESTER ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8JP

View Document

16/11/1016 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MISS CLAIRE MARGARET SPENCER

View Document

14/04/1014 April 2010 20/02/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WILLIAMS / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TERENCE RICHARD SLATER / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR AUSTIN BARBER / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA MARIA HRABOWECKYJ / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET ADAMS / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JOHN HARDING / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE NAUDIN / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ROSEMARY COMPTON MILLER / 12/04/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA PARKER

View Document

09/10/099 October 2009 DIRECTOR APPOINTED DR ANNA MARIA HRABOWECKYJ

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 20/02/09

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED PAUL JOHN WILLIAMS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ANNETTE NAUDIN

View Document

19/09/0819 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 20/02/08

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL SHEVLIN

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 ANNUAL RETURN MADE UP TO 20/02/07

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 ANNUAL RETURN MADE UP TO 20/02/06

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 ANNUAL RETURN MADE UP TO 20/02/05

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 ANNUAL RETURN MADE UP TO 20/02/04

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 ANNUAL RETURN MADE UP TO 20/02/03

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 ANNUAL RETURN MADE UP TO 20/02/02

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: G OFFICE CHANGED 21/03/02 C/O MOSELEY & DISTRICT CHURCHES HOUSING ASSOCIATION 106 ALCESTER ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8EF

View Document

27/10/0127 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 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