MOORE BUSINESS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09505711 |
Category | Private Limited Company |
Incorporated | 24 Mar 2015 |
Age | 9 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
MOORE BUSINESS MANAGEMENT LIMITED is an active private limited company with number 09505711. It was incorporated 9 years, 1 month, 4 days ago, on 24 March 2015. The company address is Oaklands House Oaklands House, Runcorn, WA7 1XR, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Apr 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts amended with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-20
Psc name: Corporate Asset Holdings Ltd
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Address
Type: AD01
New address: Oaklands House Dereham Way Runcorn WA7 1XR
Change date: 2020-01-30
Old address: Manor Farm Chilworth Old Village Chilworth Southampton SO16 7JP England
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zachary Lee Cogan
Termination date: 2019-11-28
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Notification of a person with significant control
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-01-31
Psc name: Corporate Asset Holdings Ltd
Documents
Notification of a person with significant control
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-31
Psc name: Nigel Roy Garner
Documents
Cessation of a person with significant control
Date: 28 Jan 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-21
Psc name: Nigel Roy Garner
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-19
Officer name: Mr. Zachary Lee Cogan
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-20
Old address: Daresbury Point Greenwood Drive Manor Park Runcorn Cheshire WA7 1UG England
New address: Manor Farm Chilworth Old Village Chilworth Southampton SO16 7JP
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 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: 29 Mar 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Change person director company with change date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Roy Garner
Change date: 2016-03-29
Documents
Change person secretary company with change date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nigel Roy Garner
Change date: 2016-03-29
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
New address: Daresbury Point Greenwood Drive Manor Park Runcorn Cheshire WA7 1UG
Old address: Daresbury Point Green Wood Drive Runcorn Cheshire WA7 1UP England
Change date: 2016-03-10
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-23
Old address: Suite B West Barn Rouge Farm Normans Lane Higher Whitley Warrington WA4 4PY England
New address: Daresbury Point Green Wood Drive Runcorn Cheshire WA7 1UP
Documents
Some Companies
48 IMPERIAL HALL,LONDON,EC1V 2NR
Number: | 03744237 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD HOUSE,PRESTON,PR1 3HP
Number: | 02385718 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ANNAGHMORE ROAD,COOKSTOWN,BT80 0JA
Number: | NI630593 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8A 3RD FLOOR BOURNE GATE,POOLE,BH12 1DY
Number: | 08744928 |
Status: | ACTIVE |
Category: | Private Limited Company |
333-335 HIGH STREET,BANGOR,LL57 1YA
Number: | 07938018 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANWOOD HOUSE,LEATHERHEAD,KT22 8NE
Number: | 04579016 |
Status: | ACTIVE |
Category: | Private Limited Company |