THE MOSS SIDE AND HULME COMMUNITY DEVELOPMENT TRUST

Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Mr Douglas Washington Beharrie as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewAppointment of Miss Thirza Amina Asanga Rae as a secretary on 2025-07-10

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

14/04/2514 April 2025 Termination of appointment of Michelle Gilkes as a secretary on 2025-04-11

View Document

14/04/2514 April 2025 Termination of appointment of Michelle Gilkes as a director on 2025-04-11

View Document

08/08/248 August 2024 Termination of appointment of Mario Farquharson as a secretary on 2024-07-15

View Document

28/07/2428 July 2024 Appointment of Miss Michelle Gilkes as a secretary on 2024-07-15

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

12/04/2412 April 2024 Termination of appointment of Volney Harris as a director on 2024-04-11

View Document

12/04/2412 April 2024 Cessation of Volney Harris as a person with significant control on 2024-04-11

View Document

20/02/2420 February 2024 Notification of Mario Farquharson as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Termination of appointment of Anthony George Brown as a director on 2024-02-20

View Document

20/02/2420 February 2024 Appointment of Dr Mario Farquharson as a secretary on 2024-02-20

View Document

20/02/2420 February 2024 Appointment of Ms Thirza Amina Asanga-Rae as a director on 2024-02-20

View Document

20/02/2420 February 2024 Appointment of Mr Daniel Leonard Davidson as a director on 2024-02-20

View Document

20/02/2420 February 2024 Cessation of Anthony George Brown as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Appointment of Miss Michelle Gilkes as a director on 2024-02-20

View Document

20/02/2420 February 2024 Appointment of Dr Mario Farquharson as a director on 2024-02-20

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-08-30

View Document

07/03/237 March 2023 Notification of Lorna Rosemary Downer as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Notification of Anthony George Brown as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Notification of Otis Shaun Thomas as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Notification of Volney Harris as a person with significant control on 2023-03-07

View Document

06/03/236 March 2023 Withdrawal of a person with significant control statement on 2023-03-06

View Document

01/11/221 November 2022 Termination of appointment of Naomi Forrest as a director on 2022-10-19

View Document

28/02/2228 February 2022 Cessation of Mickey Paul Bisson as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Cessation of Hartley Rudolph Hanley as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Wayne Carlton Bennett as a director on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Hartley Rudolph Hanley as a director on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Mickey Paul Bisson as a director on 2022-02-26

View Document

28/02/2228 February 2022 Appointment of Mr Lorna Downer as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Anthony George Brown as a director on 2022-02-28

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

28/05/2128 May 2021 30/08/19 TOTAL EXEMPTION FULL

View Document

01/05/211 May 2021 DISS40 (DISS40(SOAD))

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

27/11/1927 November 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

29/05/1929 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

23/10/1823 October 2018 CESSATION OF LORNA DOWNER AS A PSC

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR LORNA DOWNER

View Document

13/09/1813 September 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA DOWNER

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICKEY PAUL BISSON

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARTLEY RUDOLPH HANLEY

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 First Gazette notice for compulsory strike-off

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

14/09/1614 September 2016 21/05/16 NO MEMBER LIST

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

23/09/1523 September 2015 21/05/15 NO MEMBER LIST

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

17/06/1417 June 2014 21/05/14 NO MEMBER LIST

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARTLEY RUDOLPH HANLEY / 01/09/2011

View Document

25/06/1325 June 2013 21/05/13 NO MEMBER LIST

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

13/06/1213 June 2012 21/05/12 NO MEMBER LIST

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

24/05/1124 May 2011 21/05/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 CURREXT FROM 28/08/2011 TO 31/08/2011

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARTLEY RUDOLPH HANLEY / 01/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICKEY PAUL BISSON / 01/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA DOWNER / 01/01/2010

View Document

16/06/1016 June 2010 21/05/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIE ASUMU

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 21/05/09

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR JEANI-ANN PACKER

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS NELSON

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 21/05/08

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT O'MALLEY

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 21/05/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 21/05/06

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 ANNUAL RETURN MADE UP TO 21/05/05

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 ANNUAL RETURN MADE UP TO 21/05/04

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0410 September 2004 AUDITOR'S RESIGNATION

View Document

24/06/0324 June 2003 ANNUAL RETURN MADE UP TO 21/05/03

View Document

06/06/036 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/02

View Document

26/09/0226 September 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 28/08/02

View Document

09/08/029 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0213 June 2002 ANNUAL RETURN MADE UP TO 21/05/02

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 ANNUAL RETURN MADE UP TO 21/05/01

View Document

01/08/011 August 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 ALTER MEMORANDUM 03/11/00

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 ANNUAL RETURN MADE UP TO 21/05/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 ANNUAL RETURN MADE UP TO 21/05/99

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 ANNUAL RETURN MADE UP TO 21/05/98

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/06/974 June 1997 ANNUAL RETURN MADE UP TO 21/05/97

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 NEW SECRETARY APPOINTED

View Document

29/09/9629 September 1996 SECRETARY RESIGNED

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/06/9610 June 1996 ANNUAL RETURN MADE UP TO 21/05/96

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 ANNUAL RETURN MADE UP TO 21/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 ANNUAL RETURN MADE UP TO 21/05/94

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 ANNUAL RETURN MADE UP TO 21/05/93

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 ADOPT MEM AND ARTS 23/02/93

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 ANNUAL RETURN MADE UP TO 21/05/92

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 ANNUAL RETURN MADE UP TO 21/05/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 08/03/90; AMENDING RETURN

View Document

22/10/9022 October 1990 ANNUAL RETURN MADE UP TO 08/03/89

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM: 8 LORETO WALK MOSS SIDE DISTRICT CENTRE MOSS LANE EAST MOSS SIDE MANCHESTER MI5 5NQ

View Document

24/04/9024 April 1990 ADOPT MEM AND ARTS 05/03/90

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

23/05/8923 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/8910 May 1989 ALTER MEM AND ARTS 110489

View Document

10/05/8910 May 1989 ALTER MEM AND ARTS 110489

View Document

25/04/8925 April 1989 COMPANY NAME CHANGED SUBVISION (UK) LIMITED CERTIFICATE ISSUED ON 20/04/89

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 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