MOOR POOL HERITAGE TRUST

Moor Pool Hall Moor Pool Hall, Birmingham, B17 9DY, England
StatusACTIVE
Company No.07731184
Category
Incorporated05 Aug 2011
Age12 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

MOOR POOL HERITAGE TRUST is an active with number 07731184. It was incorporated 12 years, 10 months, 12 days ago, on 05 August 2011. The company address is Moor Pool Hall Moor Pool Hall, Birmingham, B17 9DY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Thomson

Appointment date: 2024-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Green

Appointment date: 2024-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Andrew Hackett

Termination date: 2023-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-17

Officer name: Adrian Millicheap

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phil Simpson

Appointment date: 2018-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walter Andrew Hackett

Appointment date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Igor Brian Cusack

Termination date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2016

Action Date: 12 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Sutton

Termination date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Old address: 64 Margaret Grove Harborne Birmingham B17 9JL

New address: Moor Pool Hall the Circle Birmingham B17 9DY

Change date: 2016-04-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Jane Copley

Appointment date: 2015-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Ann Maxwell

Termination date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rebecca Ann Phillips

Change date: 2014-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2014

Action Date: 07 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-03-07

Charge number: 077311840001

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2013

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-17

Officer name: Ms Alison Jill Howes

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Ann Phillips

Appointment date: 2013-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2013

Action Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-03-19

Officer name: Mr Simon Stirling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-14

Officer name: David Anthony Mcgee

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS COMMERCE LIMITED

3RD FLOOR 112-116,LONDON,E1 1JE

Number:08264307
Status:ACTIVE
Category:Private Limited Company

HYPERGO MOBILE CAR WASH LTD

UNIT 4, 2 EDINBURGH PLACE,HARLOW,CM20 2DJ

Number:11741178
Status:ACTIVE
Category:Private Limited Company

J.O.ADAMS & SON LIMITED

PARK HOUSE FARM,NORTHAMPTON,NN6 7UT

Number:00559422
Status:ACTIVE
Category:Private Limited Company

LUX VENTUS LTD

1 PINELANDS,GLASGOW,G64 3LG

Number:SC497382
Status:ACTIVE
Category:Private Limited Company

MORE UNIVERSAL LIMITED

C/0 B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA

Number:10042548
Status:LIQUIDATION
Category:Private Limited Company

OWNIDEA LIMITED

THE COPPICE,BRISTOL,BS49 5AH

Number:02957961
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