MORIAH HOUSE LIMITED

The Tax Partnership The Tax Partnership, Derby, DE1 1BR, England
StatusACTIVE
Company No.05332303
CategoryPrivate Limited Company
Incorporated13 Jan 2005
Age19 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

MORIAH HOUSE LIMITED is an active private limited company with number 05332303. It was incorporated 19 years, 4 months, 18 days ago, on 13 January 2005. The company address is The Tax Partnership The Tax Partnership, Derby, DE1 1BR, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Moriah (Holdings) Limited

Notification date: 2019-02-20

Documents

View document PDF

Capital name of class of shares

Date: 11 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Mar 2019

Action Date: 25 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 11 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Hearn

Cessation date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Hearn

Change date: 2017-08-14

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Hearn

Change date: 2017-08-14

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-14

Officer name: Mr Paul Hearn

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-14

Psc name: Mr Paul Hearn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-14

Old address: The Old Vicarage 1 Church Lane Barton Under Needwood Burton on Trent Staffordshire DE13 8HU

New address: The Tax Partnership 2 Cheapside Derby DE1 1BR

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Legacy

Date: 17 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 17 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 05 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr Paul Hearn

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Melanie Smith

Change date: 2010-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/10/05--------- £ si 7143@25=178575

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/05

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 23/01/07 from: 52 belper road derby derbyshire DE1 3EN

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 30/09/05

Documents

View document PDF

Legacy

Date: 29 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 19 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 13 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACHWOOD UK LIMITED

1 BRASSEY ROAD, OLD POTTS WAY,SHROPSHIRE,SY3 7FA

Number:05178928
Status:ACTIVE
Category:Private Limited Company

BLUEBELL KITCHEN AND BUILDING COMPANY LTD

SATAGO COTTAGE 360A,CROYDON,CR2 6AL

Number:10627086
Status:LIQUIDATION
Category:Private Limited Company

ECEPHEID LIMITED

12 DUKES AVENUE,EDGWARE,HA8 7RX

Number:05962852
Status:ACTIVE
Category:Private Limited Company

EDENHOUSE ERP HOLDINGS LIMITED

6 QUARTZ POINT STONEBRIDGE ROAD,BIRMINGHAM,B46 3JL

Number:07913989
Status:ACTIVE
Category:Private Limited Company

R&N ENGINEERING LIMITED

29 BUCKINGHAM AVENUE,WIRRAL,CH63 8RB

Number:10592563
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THAMES BOAT CRUISES & EVENTS LIMITED

17 ALLINGTON CLOSE,FARNHAM,GU9 9EJ

Number:08670176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source