MOORE STREET SECURITIES LIMITED
Status | ACTIVE |
Company No. | 02493145 |
Category | Private Limited Company |
Incorporated | 18 Apr 1990 |
Age | 34 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
MOORE STREET SECURITIES LIMITED is an active private limited company with number 02493145. It was incorporated 34 years, 1 month, 7 days ago, on 18 April 1990. The company address is Isaacs Building Isaacs Building, Sheffield, S1 2HS, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Change person director company with change date
Date: 03 Apr 2024
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Andrew Roberts
Change date: 2020-01-01
Documents
Change person director company with change date
Date: 27 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-10
Officer name: Mrs Amy Louise Stanbridge
Documents
Change person secretary company with change date
Date: 27 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Amy Louise Stanbridge
Change date: 2023-11-10
Documents
Change to a person with significant control
Date: 13 Nov 2023
Action Date: 10 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-11-10
Psc name: Henry Boot Plc
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-13
Old address: Banner Cross Hall Ecclesall Road South Sheffield S11 9PD
New address: Isaacs Building 4 Charles Street Sheffield S1 2HS
Documents
Accounts with accounts type full
Date: 14 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Change person director company with change date
Date: 02 Sep 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Louis Littlewood
Change date: 2022-08-25
Documents
Accounts with accounts type full
Date: 08 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: Edward James Boot
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type full
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type full
Date: 05 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Trevor Sutcliffe
Termination date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Appoint person director company with name date
Date: 10 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Timothy Andrew Roberts
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 21 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-21
Officer name: Ms Amy Louise Oakley
Documents
Change person secretary company with change date
Date: 23 Sep 2019
Action Date: 21 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-21
Officer name: Mrs Amy Louise Oakley
Documents
Accounts with accounts type full
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Change person director company with change date
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amy Louise Oakley
Change date: 2019-01-17
Documents
Termination director company with name termination date
Date: 25 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Alan Deards
Termination date: 2018-10-18
Documents
Appoint person director company with name date
Date: 25 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amy Louise Oakley
Appointment date: 2018-10-18
Documents
Appoint person secretary company with name date
Date: 25 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-10-18
Officer name: Mrs Amy Louise Oakley
Documents
Termination secretary company with name termination date
Date: 25 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-18
Officer name: Russell Alan Deards
Documents
Accounts with accounts type full
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type full
Date: 16 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Change person director company with change date
Date: 27 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-26
Officer name: Mr Darren Louis Littlewood
Documents
Accounts with accounts type full
Date: 06 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Edward James Boot
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Louis Littlewood
Appointment date: 2016-01-01
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: John Ernest Brown
Documents
Accounts with accounts type full
Date: 28 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Change person director company with change date
Date: 21 Jul 2014
Action Date: 27 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-27
Officer name: Mr Russell Alan Deards
Documents
Accounts with accounts type full
Date: 29 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Alan Deards
Documents
Appoint person secretary company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Russell Alan Deards
Documents
Termination secretary company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Sutcliffe
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Christmas
Documents
Accounts with accounts type full
Date: 10 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type full
Date: 03 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Appoint person secretary company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Trevor Sutcliffe
Documents
Termination secretary company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Hawksley
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 18 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eleanor Sian Siriol Christmas
Change date: 2011-07-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Accounts with accounts type full
Date: 08 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 01 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Trevor Sutcliffe
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eleanor Sian Siriol Christmas
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Ernest Brown
Documents
Change person secretary company with change date
Date: 16 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gordon William Hawksley
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-07
Old address: Banner Cross Hall Sheffield S11 9PD
Documents
Accounts with accounts type full
Date: 28 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / eleanor foster / 29/11/2008
Documents
Accounts with accounts type full
Date: 25 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 21 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/07; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/06; full list of members
Documents
Accounts with accounts type full
Date: 25 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/05; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/04; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/03; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/01; full list of members
Documents
Accounts with accounts type full
Date: 26 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/99; full list of members
Documents
Accounts with accounts type full
Date: 07 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/97; full list of members
Documents
Legacy
Date: 22 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 13 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
60 MALTBY STREET FREEHOLD COMPANY LIMITED
ROCHESTER HOUSE,CHELMSFORD,CM2 7QA
Number: | 09381040 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ACTON TOWN RESIDENTS ASSOCIATION LIMITED
24 GO VIEW LONDON ESTATE AGENT LIMITED,LONDON,W5 3LD
Number: | 01839663 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MUIRFIELD ROAD,GLASGOW,G68 0EX
Number: | SC617373 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 10063108 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 10200823 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUR HOUSE MEDIA RIGHTS LIMITED
WAVERLEY HOUSE,LONDON,W1F 8GQ
Number: | 09040510 |
Status: | ACTIVE |
Category: | Private Limited Company |