MORESPACE BUILDERS LTD
Status | ACTIVE |
Company No. | 07098332 |
Category | Private Limited Company |
Incorporated | 08 Dec 2009 |
Age | 14 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
MORESPACE BUILDERS LTD is an active private limited company with number 07098332. It was incorporated 14 years, 6 months ago, on 08 December 2009. The company address is The Old Grange Lordship Road The Old Grange Lordship Road, Chelmsford, CM1 3WT, Essex, England.
Company Fillings
Dissolution application strike off company
Date: 20 May 2024
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 20 May 2024
Action Date: 20 May 2024
Category: Address
Type: AD01
Old address: G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England
New address: The Old Grange Lordship Road Writtle Chelmsford Essex CM1 3WT
Change date: 2024-05-20
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-17
New address: G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP
Old address: Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 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: 15 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 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: 08 Jan 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 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: 08 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 29 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts amended with made up date
Date: 01 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 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: 06 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 05 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: 07 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Certificate change of name company
Date: 30 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mmc builders LIMITED\certificate issued on 30/11/10
Documents
Change of name notice
Date: 30 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Mawson
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Mawson
Documents
Some Companies
71 FLEMING WAY,HAVERHILL,CB9 7SQ
Number: | 08431696 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCLUSIVE PROPERTY MANAGEMENT CONSULTANTS LTD
12E MANOR ROAD,LONDON,N16 5SA
Number: | 10812940 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.T. FLOWERS (PIPEWORK & HEATING) LIMITED
29 HADLAND ROAD,BIRMINGHAM,B33 0UY
Number: | 02053501 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHBECK HOUSE 206-210 NORTHGATE LLP
MURKY HILL FARM COW LANE,RICHMOND,DL10 6RW
Number: | OC317770 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 2 LANGFORD LOFTS,LONDON,SW18 4ED
Number: | 10750241 |
Status: | ACTIVE |
Category: | Private Limited Company |
113, BRAMPTON ROAD,BEXLEYHEATH,DA7 4SL
Number: | 09981343 |
Status: | ACTIVE |
Category: | Private Limited Company |