MOONRISE PROPERTY

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

04/10/224 October 2022 Registered office address changed from C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF England to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2022-10-04

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

09/11/219 November 2021 Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 2021-11-09

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

07/07/217 July 2021 Appointment of Mrs Annette Kwaterski as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Mr Joseph William Kwaterski as a director on 2021-07-01

View Document

07/07/217 July 2021 Notification of Joseph Kwaterski as a person with significant control on 2021-07-01

View Document

07/07/217 July 2021 Cessation of Duncan William George Montgomery as a person with significant control on 2021-07-01

View Document

07/07/217 July 2021 Termination of appointment of Duncan William George Montgomery as a director on 2021-07-01

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Certificate of change of name

View Document

05/07/215 July 2021 Notification of Annette Kwaterski as a person with significant control on 2021-07-01

View Document


More Company Information