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 - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-04-17 with updates

View Document

09/07/259 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

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

View Document

19/04/2419 April 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

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

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

06/08/216 August 2021 Appointment of Mr John Stephen Kirk as a secretary on 2021-07-31

View Document

06/08/216 August 2021 Termination of appointment of Jeremy Colin Maclaran Walker as a secretary on 2021-07-31

View Document

06/08/216 August 2021 Cessation of Rachel Ann Mchale as a person with significant control on 2021-07-31

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 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

View Document

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

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

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

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

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 Cherry Tree Cottage, Low Street Cherry Tree Cottage, Low Street, North Wheatley North Wheatley, Retford, Notts DN22 9DS 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

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

View Accounts

21/03/1621 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

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 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILSON

View Document

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

View Document

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

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

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 ORCHARD HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8RT

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 Registered office address changed from , Orchard House Wakefield Road, Denby Dale, Huddersfield, HD8 8RT on 2014-02-27

View Document

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

View Document

27/02/1427 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE WILSON / 01/01/2014

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

19/03/1219 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE WILSON / 14/02/2011

View Document

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE WILSON / 21/02/2012

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL MCHALE

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MRS ANNE WILSON

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 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 DIRECTOR'S CHANGE OF PARTICULARS / MR RODGER MCKENZIE LAMBERT / 01/02/2011

View Document

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

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MRS ANNE WILSON

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON

View Document

19/01/1119 January 2011 ARTICLES OF ASSOCIATION

View Document

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

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN MCHALE / 01/01/2010

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

16/06/0916 June 2009 DIRECTOR APPOINTED MR GARRY WILSON

View Document

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

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED RODGER MCKENZIE LAMBERT

View Document

18/05/0918 May 2009

View Document

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

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 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY HYETT

View Document

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

View Document

24/10/0824 October 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/04/0716 April 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

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

31/05/0631 May 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

10/03/0610 March 2006 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

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


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