MOSCICKI PROPERTY COMPANY LTD.

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Registered office address changed from 7B St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB England to Flat 2, 13 North Park Road Leeds LS8 1JD on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Mrs Gail Elizabeth Moscicki as a person with significant control on 2024-06-18

View Document

24/06/2424 June 2024 Director's details changed for Mr Stephen Moscicki on 2024-06-18

View Document

24/06/2424 June 2024 Director's details changed for Mrs Gail Elizabeth Moscicki on 2024-06-18

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

19/07/2319 July 2023 Change of details for Mrs Gail Elizabeth Moscicki as a person with significant control on 2023-07-19

View Document

10/07/2310 July 2023 Registered office address changed from 7 Market Place Wetherby West Yorkshire LS22 6LG United Kingdom to 7B St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB on 2023-07-10

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/11/2130 November 2021 Registered office address changed from 2 Wetherby Grange Wetherby LS22 5PB England to 7 Market Place Wetherby West Yorkshire LS22 6LG on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mrs Gail Elizabeth Moscicki as a person with significant control on 2021-11-30

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

15/10/2115 October 2021 Notification of Gail Moscicki as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Mrs Gail Elizabeth Moscicki as a director on 2021-10-15

View Document

15/10/2115 October 2021 Cessation of Stephen Moscicki as a person with significant control on 2021-10-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 3 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

21/03/1821 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 16A HIGH STREET WETHERBY WEST YORKSHIRE LS22 6LT ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/05/1610 May 2016 COMPANY NAME CHANGED WEST YORKSHIRE DEMOLITION LIMITED CERTIFICATE ISSUED ON 10/05/16

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BOWMER

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM C/O WEST YORKSHIRE PROPERTY MAINTENANCE LTD SHAY LANE HOLMFIELD, HALIFAX WEST YORKSHIRE HX2 9AX

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR STEPHEN MOSCICKI

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM UNIT 2 STANSFIELD HOUSE SHAY LANE HALIFAX WEST YORKSHIRE HX2 9AD

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

03/10/113 October 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOWMER / 09/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 12 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9BP

View Document

05/08/095 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED PAUL BOWMER

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY T.I.B. SECRETARIES LIMITED

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR T.I.B. NOMINEES LIMITED

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY

View Document

09/07/089 July 2008 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