MOWBRAY SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/08/2531 August 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

18/06/2518 June 2025 Register inspection address has been changed from C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY

View Document

17/06/2517 June 2025 Director's details changed for Mr John Nicholson on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mr Martin Arthur Frank on 2025-06-17

View Document

17/06/2517 June 2025 Registered office address changed from C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Ms Deborah Lester on 2025-06-17

View Document

17/06/2517 June 2025 Secretary's details changed for Fps Group Services on 2025-06-17

View Document

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

View Accounts

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Appointment of Fps Group Services as a secretary on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2023-12-19

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOEL FRANK

View Document

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

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 SAIL ADDRESS CHANGED FROM: C/O CJPS LTD SUITE 3 KINGSFIELD HOUSE CARTHORPE BEDALE NORTH YORKSHIRE DL8 2LL UNITED KINGDOM

View Document

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

View Accounts

08/02/168 February 2016 CORPORATE SECRETARY APPOINTED INSPIRED SECRETARIAL SERVICES LIMITED

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O CJPS SUITE 3 KINGSFIELD HOUSE CARTHORPE BEDALE NORTH YORKSHIRE DL8 2LL

View Document

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

View Accounts

24/10/1424 October 2014 DIRECTOR APPOINTED MR JOHN NICHOLSON

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 SAIL ADDRESS CHANGED FROM: HAIGH & CO GRANGE COTTAGE WOMERSLEY DONCASTER NORTH YORKSHIRE DN6 9BW ENGLAND

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR MARTIN ARTHUR FRANK

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MS DEBORAH LESTER

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPKINSON

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOPKINSON

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKINSON

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPKINSON

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM COMMON FARM THORPE AUDLIN PONTEFRACT WEST YORKSHIRE WF8 3HE

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR JOEL FRANK

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 ADOPT ARTICLES 13/08/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/09/1123 September 2011 SAIL ADDRESS CHANGED FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX UNITED KINGDOM

View Document

23/09/1123 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/09/1010 September 2010 SAIL ADDRESS CREATED

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HOPKINSON / 02/10/2009

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN HOPKINSON

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED SUSAN HOPKINSON

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED RICHARD DAVID HOPKINSON

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED DAVID HOPKINSON

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR ANNETTE STOGDEN

View Document

26/08/0926 August 2009 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