MOSSPITS PROPERTIES LTD

Company Documents

DateDescription
18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-09-05 with no updates

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

08/12/228 December 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Termination of appointment of Michael Joseph Hanlon as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

01/12/221 December 2022 Termination of appointment of Michael Joseph Hanlon as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Michael Hanlon as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Registered office address changed from Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF to 133 Woolton Road Wavertree Liverpool L15 6TB on 2022-12-01

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

12/07/2112 July 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

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

View Accounts

14/09/2014 September 2020 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/09/196 September 2019 COMPANY NAME CHANGED MAGHULL DEVELOPMENTS (BLACKBURNE PLACE) LIMITED CERTIFICATE ISSUED ON 06/09/19

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MISS HARRIET MCGUFFIE

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057325080004

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057325080005

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

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

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

30/03/1930 March 2019 Compulsory strike-off action has been discontinued

View Document

29/03/1929 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM MANAGEMENT SUITE, ALLERTON MANOR GOLF CLUB ALLERTON ROAD MOSSLEY HILL LIVERPOOL L18 3JT ENGLAND

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MUTCH

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANLON

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057325080004

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057325080005

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 26 RODNEY STREET LIVERPOOL MERSEYSIDE

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HANLON / 01/01/2016

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HANLON / 01/01/2016

View Document

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

View Accounts

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

12/03/1512 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM SWITCH HOUSE NORTHERN PERIMETER ROAD LIVERPOOL MERSEYSIDE L30 7PT

View Document

04/06/144 June 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

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

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/05/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 01/05/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 01/05/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HANLON / 01/05/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/05/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HANLON / 01/05/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HANLON / 01/04/2013

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HANLON / 01/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 01/01/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/01/2013

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 04/04/2013

View Document

04/04/134 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 04/04/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 04/04/2013

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HANLON / 04/04/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HANLON / 04/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/03/129 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ARTICLES OF ASSOCIATION

View Document

20/01/1220 January 2012 ALTER ARTICLES 06/01/2012

View Document

16/01/1216 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/01/126 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 58 HOPE STREET LIVERPOOL MERSEYSIDE L1 9BZ

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUTCH / 21/03/2011

View Document

10/03/1110 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM NO 1 ST PAULS SQUARE LIVERPOOL MERSEYSIDE L3 9SJ

View Document

11/03/1011 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 8TH FLOOR STATE HOUSE 22 DALE STREET LIVERPOOL MERSEYSIDE L2 4UR

View Document

30/01/0830 January 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: SUITE 1 FIRST FLOOR 1 WATER STREET LIVERPOOL L2 0RD

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 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