MOORCROFT GRANGE OSSETT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04561079 |
Category | Private Limited Company |
Incorporated | 11 Oct 2002 |
Age | 21 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MOORCROFT GRANGE OSSETT MANAGEMENT COMPANY LIMITED is an active private limited company with number 04561079. It was incorporated 21 years, 8 months, 7 days ago, on 11 October 2002. The company address is Jason House Kerry Hill Jason House Kerry Hill, Leeds, LS18 4JR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type micro entity
Date: 18 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Edwardson
Termination date: 2023-03-13
Documents
Termination director company with name termination date
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-10
Officer name: Joanna Hobbs
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-03
Officer name: Mrs Alison Hardy
Documents
Termination secretary company with name termination date
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-26
Officer name: Philip Noel Tyrrell
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-10
Old address: 1st Floor Sanderson House 22 Station Road, Horsforth Leeds West Yorkshire LS18 5NT
New address: Jason House Kerry Hill Horsforth Leeds LS18 4JR
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Termination director company with name termination date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Curtis Shaw
Termination date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 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: 14 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 13 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: 17 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 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: 14 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Termination director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Barker
Documents
Appoint person secretary company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Noel Tyrrell
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Keyworth
Documents
Change person secretary company with change date
Date: 10 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ian Keyworth
Change date: 2013-01-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 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: 17 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Change person director company with change date
Date: 21 Jun 2011
Action Date: 09 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-09
Officer name: Emma Louise Firth
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Edwardson
Change date: 2010-10-20
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-20
Officer name: Curtis Shaw
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-20
Officer name: Joanna Hobbs
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-20
Officer name: Emma Louise Firth
Documents
Accounts with accounts type total exemption small
Date: 16 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: 02 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew baxter
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed curtis shaw
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 12 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 12/11/2008 from sanderson house 22 station road, horsforth leeds west yorkshire LS185NT
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed michael edwardson
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director matthew baxter
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/07; change of members
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 12/11/07 from: 14(b) town street horsforth leeds west yorkshire LS18 4RJ
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 19/02/07 from: c p m house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 24/10/06 from: 40 wood street wakefield west yorkshire WF1 2HL
Documents
Accounts with accounts type full
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/08/06--------- £ si 30@1=30 £ ic 2/32
Documents
Resolution
Date: 15 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 14 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Legacy
Date: 28 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/11/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 08 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 21/10/02 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
AESTHETIC SURGICAL PROTECTION LIMITED
2, SURE INSURANCE SERVICES LTD,LONDON,EC3V 3NP
Number: | 10647515 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTRID TAXI & PRIVATE HIRE LTD
UNIT 108 3 EDGAR BUILDINGS,BATH,BA1 2FJ
Number: | 11346407 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOOKFANTASTIC FRANCHISING LIMITED
5TH FLOOR, VOYAGER HOUSE CHICAGO AVENUE,MANCHESTER,M90 3DQ
Number: | 05382066 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK BAR,WOKING,GU21 5AJ
Number: | 11964714 |
Status: | ACTIVE |
Category: | Private Limited Company |
PITCH BLACK ENTERTAINMENT LTD.
8 FIRMIN ROAD,KENT,DA1 3AR
Number: | 08033323 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN UTILITIES (HOLDINGS) LIMITED
SOUTH EAST WATER LIMITED,SNODLAND,ME6 5AH
Number: | 02049449 |
Status: | ACTIVE |
Category: | Private Limited Company |