MOSS LANE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04991431 |
Category | Private Limited Company |
Incorporated | 10 Dec 2003 |
Age | 20 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MOSS LANE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04991431. It was incorporated 20 years, 5 months, 26 days ago, on 10 December 2003. The company address is 20a Victoria Road 20a Victoria Road, Altrincham, WA15 9AD, England.
Company Fillings
Appoint person director company with name date
Date: 19 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-12
Officer name: Mr Robert Russell Mccartney
Documents
Accounts with accounts type dormant
Date: 19 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type dormant
Date: 12 Jul 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: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Keefe
Termination date: 2023-04-04
Documents
Confirmation statement with updates
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type dormant
Date: 13 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 21 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Matthew Mcgoff
Termination date: 2021-12-08
Documents
Appoint person director company with name date
Date: 21 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denis Minchell
Appointment date: 2021-12-08
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type dormant
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-26
Officer name: Hannah Cressy
Documents
Appoint person director company with name date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Keefe
Appointment date: 2020-11-26
Documents
Confirmation statement with updates
Date: 17 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Appoint corporate secretary company with name date
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-10-28
Officer name: Oakland Residential
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
New address: 20a Victoria Road Hale Altrincham WA15 9AD
Change date: 2020-10-28
Old address: C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England
Documents
Accounts with accounts type dormant
Date: 23 Jun 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: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Robert Starling
Termination date: 2019-12-13
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Smith
Termination date: 2019-12-13
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type dormant
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type dormant
Date: 06 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type dormant
Date: 13 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
New address: C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY
Change date: 2016-05-17
Old address: C/O C/O Scanlas Property Management Llp 75 Mosley Street Manchester M2 3HR
Documents
Accounts with accounts type dormant
Date: 16 Mar 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: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type dormant
Date: 20 Mar 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: 12 Dec 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type dormant
Date: 01 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: 19 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Appoint person director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Robert Starling
Documents
Appoint person director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hannah Cressy
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mckenna
Documents
Accounts with accounts type dormant
Date: 07 Mar 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: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type dormant
Date: 19 Sep 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: 10 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Change registered office address company with date old address
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-10
Old address: C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
Documents
Accounts with accounts type dormant
Date: 14 Sep 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: 14 Dec 2010
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-08
Old address: Stevens Scanlin 73 Mosley Street Manchester M2 3JN
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: James Mckenna
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric Smith
Change date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director desmond heald
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/07; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/06; no change of members
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 17/12/03 from: the britannia suite 2ND floor saint james's 79 oxford street manchester lancashire M1 6FR
Documents
Some Companies
21 KENNET CLOSE,AYLESBURY,HP21 8RL
Number: | 08923148 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURE HOUSE 2 ARLINGTON SQUARE,BRACKNELL,RG12 1WA
Number: | 10449426 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HAMILTON PLACE,COLCHESTER,CO1 1XF
Number: | 11228911 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CLAS BUILDING AND RENOVATION LIMITED
15 ASHFIELDS ROAD 15 ASHFIELDS ROAD,SHREWSBURY,SY1 3EF
Number: | 08399729 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKER HOUSE,WALLINGTON,SM6 9AA
Number: | 08729063 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 COLENSO COURT,BELFAST,BT9 5BB
Number: | NI642292 |
Status: | ACTIVE |
Category: | Private Limited Company |