MOSS BROW FARM MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Notification of a person with significant control statement

View Document

27/05/2527 May 2025 Cessation of Rachel Ann Mchale as a person with significant control on 2025-04-01

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Appointment of Mrs Rachel Ann Mchale as a director on 2023-07-19

View Document

19/07/2319 July 2023 Appointment of Mrs Veryan Louise Gull as a director on 2023-07-19

View Document

19/07/2319 July 2023 Appointment of Mr Andrew James Mchale as a director on 2023-07-19

View Document

19/07/2319 July 2023 Termination of appointment of Jeremy Colin Walker as a director on 2023-07-19

View Document

19/07/2319 July 2023 Appointment of Mr Leon Gull as a director on 2023-07-19

View Document

17/06/2317 June 2023 Termination of appointment of Rachel Ann Mchale as a director on 2023-04-28

View Document

17/06/2317 June 2023 Termination of appointment of Elizabeth Anne Wilson as a director on 2023-04-28

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Accounts

28/10/2228 October 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

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 Registered office address changed from , C/O Pierrepont Ltd, Millfield House Huddersfield Road, Thongsbridge, Holmfirth, West Yorkshire, HD9 3JL to 137 Denby Lane Upper Denby Huddersfield HD8 8UN on 2019-03-13

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM C/O PIERREPONT LTD MILLFIELD HOUSE HUDDERSFIELD ROAD THONGSBRIDGE HOLMFIRTH WEST YORKSHIRE HD9 3JL

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM C/O PIERREPONT THE CARLILE INSTITUTE BUSINESS CENTRE HUDDERSFIELD ROAD MELTHAM HOLMFIRTH HD9 4AE ENGLAND

View Document

20/09/1720 September 2017 Registered office address changed from , C/O Pierrepont, the Carlile Institute Business Centre Huddersfield Road, Meltham, Holmfirth, HD9 4AE, England to 137 Denby Lane Upper Denby Huddersfield HD8 8UN on 2017-09-20

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM ORCHARD HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8RT

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MRS RACHEL ANN MCHALE

View Document

12/11/1512 November 2015 Registered office address changed from , Orchard House Wakefield Road, Denby Dale, Huddersfield, HD8 8RT to 137 Denby Lane Upper Denby Huddersfield HD8 8UN on 2015-11-12

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 25/02/14 FULL LIST AMEND

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Registered office address changed from , 27a Lidget Hill, Pudsey, Leeds, West Yorkshire, LS28 7LG on 2014-02-27

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 27A LIDGET HILL PUDSEY LEEDS WEST YORKSHIRE LS28 7LG

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR JEREMY COLIN WALKER

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR RODGER LAMBERT

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 SECRETARY APPOINTED MRS ELIZABETH ANNE WILSON

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MRS ELIZABETH ANNE WILSON

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL MCHALE

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY WILSON / 28/02/2011

View Document

05/04/115 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN MCHALE / 01/02/2011

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ANN MCHALE / 01/02/2011

View Document

19/01/1119 January 2011 ALTER ARTICLES 13/01/2011

View Document

19/01/1119 January 2011 ARTICLES OF ASSOCIATION

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY WILSON / 10/11/2009

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR GARRY WILSON

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR RODGER MCKENZIE LAMBERT

View Document

11/06/0911 June 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY APPOINTED RACHEL ANN MCHALE

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY HYETT

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER HYETT

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM THE FARMHOUSE, WINTERSETT FARM WINTERSETT WAKEFIELD WEST YORKSHIRE WF4 2EB

View Document

18/05/0918 May 2009

View Document

08/02/098 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/05/078 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 £ NC 8/12 25/02/04

View Document

22/04/0422 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0422 April 2004 NC INC ALREADY ADJUSTED 25/02/04

View Document

22/04/0422 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 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