MOOR ISLES DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 09473037 |
Category | Private Limited Company |
Incorporated | 05 Mar 2015 |
Age | 9 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MOOR ISLES DEVELOPMENTS LIMITED is an active private limited company with number 09473037. It was incorporated 9 years, 3 months, 3 days ago, on 05 March 2015. The company address is Lawrence House Lawrence House, Burnley, BB12 0AE, Lancashire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Address
Type: AD01
New address: Lawrence House 1-7 Canning Street Burnley Lancashire BB12 0AE
Change date: 2024-03-19
Old address: 1 Bond Street Colne Lancashire BB8 9DG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 05 Sep 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-09-29
New date: 2023-03-29
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Change account reference date company previous shortened
Date: 29 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-29
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Cessation of a person with significant control
Date: 23 Aug 2019
Action Date: 06 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-06
Psc name: James Stuart Douglas
Documents
Change to a person with significant control
Date: 23 Aug 2019
Action Date: 06 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-06
Psc name: Mr Adrian Neal Ogden
Documents
Change to a person with significant control
Date: 23 Aug 2019
Action Date: 06 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-06
Psc name: Mr John Clark Nutter
Documents
Termination director company with name termination date
Date: 15 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Stuart Douglas
Termination date: 2019-08-06
Documents
Capital allotment shares
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2019-08-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094730370001
Charge creation date: 2019-07-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094730370002
Charge creation date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Change to a person with significant control
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-14
Psc name: Mr Adrian Neal Ogden
Documents
Change to a person with significant control
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Clark Nutter
Change date: 2019-03-14
Documents
Change to a person with significant control
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Stuart Douglas
Change date: 2019-03-14
Documents
Change account reference date company previous extended
Date: 12 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-30
New date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Address
Type: AD01
New address: 1 Bond Street Colne Lancashire BB8 9DG
Change date: 2019-01-24
Old address: St. Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW United Kingdom
Documents
Change account reference date company previous shortened
Date: 13 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Gazette filings brought up to date
Date: 09 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Change person director company with change date
Date: 13 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Mr John Clark Nutter
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Some Companies
FLAT 1,LONDON,NW2 4AB
Number: | 10020625 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BESTDEAL CHARTER TRAVEL LIMITED
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 05649895 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENT CONSULTANCY SERVICES LIMITED
18 KINGS ARMS COURT,LONDON,W3 7QN
Number: | 11439320 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTNALL,STAPLEHURST,TN12 0QG
Number: | 07949214 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CROFT CLOSE,KIRKBY LONSDALE,LA6 2FH
Number: | 11610748 |
Status: | ACTIVE |
Category: | Private Limited Company |
48A KENMERE GARDENS,WEMBLEY,HA0 1TE
Number: | 08228322 |
Status: | ACTIVE |
Category: | Private Limited Company |