MOSSLEY COMMUNITY ASSOCIATION
Status | ACTIVE |
Company No. | 07457867 |
Category | |
Incorporated | 02 Dec 2010 |
Age | 13 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MOSSLEY COMMUNITY ASSOCIATION is an active with number 07457867. It was incorporated 13 years, 6 months, 2 days ago, on 02 December 2010. The company address is Mossley Community Centre Roughtown Road Mossley Community Centre Roughtown Road, Ashton Under Lyne, OL5 0SG, Lancashire.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Termination director company with name termination date
Date: 01 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Maria Rogers
Termination date: 2023-09-26
Documents
Termination director company with name termination date
Date: 01 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-26
Officer name: Symon James Randall
Documents
Termination director company with name termination date
Date: 01 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-26
Officer name: Susan Margaret Ash
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Appoint person director company with name date
Date: 21 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-09
Officer name: Mr Gary Mark Barton
Documents
Appoint person director company with name date
Date: 21 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Elizabeth Muir
Appointment date: 2022-11-09
Documents
Appoint person director company with name date
Date: 21 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-09
Officer name: Ms Sally Anne Hamer
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stephen Taylor
Termination date: 2022-09-14
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Avril Taylor
Termination date: 2022-09-14
Documents
Termination director company with name termination date
Date: 20 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxine Kidd
Termination date: 2022-06-15
Documents
Change person director company with change date
Date: 20 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susan Margaret Ash
Change date: 2022-06-15
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Appoint person director company with name date
Date: 25 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-12
Officer name: Mr David Andrew Hamilton Coulter
Documents
Appoint person director company with name date
Date: 25 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Maria Rogers
Appointment date: 2021-11-12
Documents
Accounts with accounts type micro entity
Date: 21 May 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: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-02
Officer name: Linda Margaret Sidebottom
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type micro entity
Date: 29 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: 26 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Anne Lyness
Termination date: 2020-06-24
Documents
Termination director company with name termination date
Date: 26 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bill
Termination date: 2020-06-24
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-11
Officer name: Mr Paul Stephen Taylor
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-18
Officer name: Maggy Taylor
Documents
Appoint person director company with name date
Date: 25 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-18
Officer name: Mr Symon James Randall
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Brett
Termination date: 2019-09-18
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Change person director company with change date
Date: 01 Dec 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Margaret Sidebottom
Change date: 2017-11-27
Documents
Appoint person director company with name date
Date: 18 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janice Avril Taylor
Appointment date: 2017-11-15
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-18
Officer name: Stuart Raddings
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-18
Officer name: Irene Raddings
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 04 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Anne Lyness
Appointment date: 2017-02-04
Documents
Appoint person director company with name date
Date: 04 Dec 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-21
Officer name: Mr Gregory Brett
Documents
Appoint person director company with name date
Date: 04 Dec 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-21
Officer name: Mr Stuart Raddings
Documents
Appoint person director company with name date
Date: 04 Dec 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Irene Raddings
Appointment date: 2016-11-21
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Appoint person director company with name date
Date: 04 Dec 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Bill
Appointment date: 2016-11-21
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 25 Aug 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-11
Officer name: Claire Taylor
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-08
Officer name: Mrs Linda Margaret Sidebottom
Documents
Termination director company with name termination date
Date: 22 Mar 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-11
Officer name: Jennifer Vinton
Documents
Annual return company with made up date no member list
Date: 04 Jan 2016
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Termination director company with name termination date
Date: 17 Nov 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Aylett
Termination date: 2015-10-12
Documents
Appoint person director company with name date
Date: 18 Jul 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-18
Officer name: Mr Joseph Paul Dowthwaite
Documents
Termination director company with name termination date
Date: 18 Jul 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-18
Officer name: Linda Sutcliffe
Documents
Termination director company with name termination date
Date: 18 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Linda Bennett
Termination date: 2015-07-13
Documents
Termination director company with name termination date
Date: 18 Jul 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-18
Officer name: Laura Anne Greenwood
Documents
Resolution
Date: 05 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-08
Officer name: Ann Helena Mary Williamson
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-30
Officer name: Aidan David Stewart Jolly
Documents
Termination director company with name termination date
Date: 09 Dec 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caron Elizabeth Neild
Termination date: 2014-11-17
Documents
Annual return company with made up date no member list
Date: 08 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts amended with accounts type total exemption full
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 12 Aug 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maggy Taylor
Appointment date: 2014-07-14
Documents
Appoint person director company with name date
Date: 06 Aug 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natasha Linda Bennett
Appointment date: 2014-07-14
Documents
Appoint person director company with name date
Date: 02 Aug 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-14
Officer name: Mr Dean Aylett
Documents
Appoint person director company with name date
Date: 02 Aug 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-14
Officer name: Miss Linda Sutcliffe
Documents
Appoint person director company with name date
Date: 30 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Greenwood
Appointment date: 2014-07-14
Documents
Appoint person director company with name date
Date: 30 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Claire Taylor
Appointment date: 2014-07-14
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-14
Officer name: Mrs Jennifer Vinton
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Margaret Ash
Appointment date: 2014-07-14
Documents
Termination director company with name termination date
Date: 15 Jul 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-12
Officer name: David Sanderson
Documents
Annual return company with made up date no member list
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type full
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caron Neild
Documents
Appoint person director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maxine Kidd
Documents
Appoint person director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Sanderson
Documents
Appoint person director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Sanderson
Documents
Termination director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elisabeth Jeffares
Documents
Annual return company with made up date no member list
Date: 05 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Crutchley
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Brennan
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Crutchley
Documents
Appoint person director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Joseph Brennan
Documents
Appoint person director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Bill
Documents
Annual return company with made up date no member list
Date: 17 Jan 2012
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Incorporation company
Date: 02 Dec 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ST THOMAS ROAD,HUDDERSFIELD,HD1 3LJ
Number: | 07526553 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COACH HOUSE HIGH STREET,DONCASTER,DN10 4QP
Number: | 03791741 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLAMOUR TOUCH COSMETICS LIMITED
9 TRINITY WAY,LONDON,W3 7FU
Number: | 09742417 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STABLE CLOSE,CLITHEROE,BB7 4JW
Number: | 11233588 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON GATE,LONDON,EC1Y 4AG
Number: | 06542216 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIDEBECK GRANGE MANAGEMENT COMPANY LIMITED
UNIT D CHESSINGHAM PARK COMMON ROAD,YORK,YO19 5SE
Number: | 10184726 |
Status: | ACTIVE |
Category: | Private Limited Company |