MOSS BROW HOUSE MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-04-17 with updates |
09/07/259 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
17/04/2517 April 2025 | Confirmation statement made on 2024-06-07 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
22/04/2322 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
18/04/2318 April 2023 | Registered office address changed from 137 Denby Lane Upper Denby Huddersfield HD8 8UN England to Cherry Tree Cottage, Low Street Cherry Tree Cottage, Low Street, North Wheatley North Wheatley, Retford, Notts DN22 9DS on 2023-04-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/08/216 August 2021 | Appointment of Mr John Stephen Kirk as a secretary on 2021-07-31 |
06/08/216 August 2021 | Termination of appointment of Jeremy Colin Maclaran Walker as a secretary on 2021-07-31 |
06/08/216 August 2021 | Cessation of Rachel Ann Mchale as a person with significant control on 2021-07-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | Registered office address changed from , C/O Pierrepont Ltd Millfields House, Huddersfield Road, Thongsbridge, Holmfirth, HD9 3JL, United Kingdom to Cherry Tree Cottage, Low Street Cherry Tree Cottage, Low Street, North Wheatley North Wheatley, Retford, Notts DN22 9DS on 2019-03-13 |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM C/O PIERREPONT LTD MILLFIELDS HOUSE HUDDERSFIELD ROAD THONGSBRIDGE HOLMFIRTH HD9 3JL UNITED KINGDOM |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
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 |
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 Cherry Tree Cottage, Low Street Cherry Tree Cottage, Low Street, North Wheatley North Wheatley, Retford, Notts DN22 9DS on 2017-09-20 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM ORCHARD HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8RT |
12/11/1512 November 2015 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILSON |
12/11/1512 November 2015 | Registered office address changed from , Orchard House Wakefield Road, Denby Dale, Huddersfield, HD8 8RT to Cherry Tree Cottage, Low Street Cherry Tree Cottage, Low Street, North Wheatley North Wheatley, Retford, Notts DN22 9DS on 2015-11-12 |
12/11/1512 November 2015 | SECRETARY APPOINTED MRS RACHEL ANN MCHALE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Registered office address changed from , 27a Lidget Hill, Pudsey, Leeds, West Yorkshire, LS28 7LG on 2014-02-27 |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM ORCHARD HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8RT |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 27A LIDGET HILL PUDSEY LEEDS WEST YORKSHIRE LS28 7LG |
27/02/1427 February 2014 | Registered office address changed from , Orchard House Wakefield Road, Denby Dale, Huddersfield, HD8 8RT on 2014-02-27 |
27/02/1427 February 2014 | DIRECTOR APPOINTED MR JEREMY COLIN WALKER |
27/02/1427 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
27/02/1427 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE WILSON / 01/01/2014 |
18/02/1418 February 2014 | APPOINTMENT TERMINATED, DIRECTOR RODGER LAMBERT |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
01/03/121 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE WILSON / 14/02/2011 |
01/03/121 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE WILSON / 21/02/2012 |
21/02/1221 February 2012 | APPOINTMENT TERMINATED, SECRETARY RACHEL MCHALE |
21/02/1221 February 2012 | SECRETARY APPOINTED MRS ANNE WILSON |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
04/04/114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN MCHALE / 01/02/2011 |
04/04/114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODGER MCKENZIE LAMBERT / 01/02/2011 |
04/04/114 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ANN MCHALE / 01/02/2011 |
14/02/1114 February 2011 | DIRECTOR APPOINTED MRS ANNE WILSON |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON |
19/01/1119 January 2011 | ARTICLES OF ASSOCIATION |
19/01/1119 January 2011 | ALTER ARTICLES 13/01/2011 |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN MCHALE / 01/01/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY WILSON / 10/11/2009 |
16/06/0916 June 2009 | DIRECTOR APPOINTED MR GARRY WILSON |
11/06/0911 June 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | DIRECTOR APPOINTED RODGER MCKENZIE LAMBERT |
18/05/0918 May 2009 | |
18/05/0918 May 2009 | DIRECTOR AND SECRETARY APPOINTED RACHEL ANN MCHALE |
18/05/0918 May 2009 | APPOINTMENT TERMINATED DIRECTOR ALEXANDER HYETT |
18/05/0918 May 2009 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM THE FARMHOUSE, WINTERSETT FARM WINTERSETT WAKEFIELD WEST YORKSHIRE WF4 2EB |
18/05/0918 May 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY HYETT |
08/02/098 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
24/10/0824 October 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
16/04/0716 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/06/0615 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
31/05/0631 May 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
09/03/049 March 2004 | NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | SECRETARY RESIGNED |
08/03/048 March 2004 | |
08/03/048 March 2004 | DIRECTOR RESIGNED |
08/03/048 March 2004 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
25/02/0425 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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