MOSCROPS FINANCIAL PLANNING LIMITED

2 Millett House 2 Millett House, Bury, BL9 0JA, Lancashire, England
StatusACTIVE
Company No.06769375
CategoryPrivate Limited Company
Incorporated09 Dec 2008
Age15 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

MOSCROPS FINANCIAL PLANNING LIMITED is an active private limited company with number 06769375. It was incorporated 15 years, 5 months, 3 days ago, on 09 December 2008. The company address is 2 Millett House 2 Millett House, Bury, BL9 0JA, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 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: 14 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 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: 03 Feb 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Declan Daniel James Simpson

Notification date: 2021-01-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-28

Psc name: Mr Peter Squire Bolton

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-28

Psc name: Timothy David Chadwick

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Russell John Walker

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Timothy David Chadwick

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 17 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy David Chadwick

Notification date: 2016-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 17 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-17

Psc name: Peter Squire Bolton

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

New address: 2 Millett House Millett Street Bury Lancashire BL9 0JA

Change date: 2016-02-16

Old address: 2 Millet House Millet Street Bury Lancashire BL9 0JA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 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: 06 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 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: 03 Jan 2014

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Old address: 10 St. Mary's Place Bury Lancashire BL9 0DZ

Change date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Daniel James Simpson

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Williams

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Smith

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Rowe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ian Smith

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Rowe

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Chadwick

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Williams

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell John Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Squire Bolton

Change date: 2009-12-09

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-09

Officer name: Mr Declan Daniel James Simpson

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Simpson

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Naisbitt

Documents

View document PDF

Change sail address company

Date: 28 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 09 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CPRC UK LIMITED

57-61 MARKET PLACE,CANNOCK,WS11 1BP

Number:10380302
Status:ACTIVE
Category:Private Limited Company

MENGUN LIMITED

77 GRANGE ROAD,LONDON,E13 0EW

Number:11481794
Status:ACTIVE
Category:Private Limited Company

OUTLET TRADE FRAMES LIMITED

UNIT 11 ENGELHARD BUSINESS PARK,CINDERFORDCINDERFORD,GL14 2PB

Number:11068271
Status:ACTIVE
Category:Private Limited Company

PRIME PROFESSIONS LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:05386956
Status:LIQUIDATION
Category:Private Limited Company

STARTMAZE LIMITED

RESERVOIR HOUSE,HOUGHTON LE SPRING,DH4 4NN

Number:02192314
Status:ACTIVE
Category:Private Limited Company

THERAVADA LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09824217
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