MOOR ISLES DEVELOPMENTS LIMITED

Lawrence House Lawrence House, Burnley, BB12 0AE, Lancashire, United Kingdom
StatusACTIVE
Company No.09473037
CategoryPrivate Limited Company
Incorporated05 Mar 2015
Age9 years, 3 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2019-08-06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

87 ANSON ROAD RTM COMPANY LTD

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

J CALLENDER LTD

PORTNALL,STAPLEHURST,TN12 0QG

Number:07949214
Status:ACTIVE
Category:Private Limited Company

LONSDALE FINANCE LTD

1 CROFT CLOSE,KIRKBY LONSDALE,LA6 2FH

Number:11610748
Status:ACTIVE
Category:Private Limited Company

MLADENOV61 LTD

48A KENMERE GARDENS,WEMBLEY,HA0 1TE

Number:08228322
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