MOORE BUSINESS MANAGEMENT LIMITED

Oaklands House Oaklands House, Runcorn, WA7 1XR, England
StatusACTIVE
Company No.09505711
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 1 month, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3C PARTNERS LIMITED

48 IMPERIAL HALL,LONDON,EC1V 2NR

Number:03744237
Status:ACTIVE
Category:Private Limited Company

ATOMFAST LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:02385718
Status:ACTIVE
Category:Private Limited Company

DEV AUTOMATION LTD.

38 ANNAGHMORE ROAD,COOKSTOWN,BT80 0JA

Number:NI630593
Status:ACTIVE
Category:Private Limited Company

MINDFLOURISH ENTERPRISES LTD

SUITE 8A 3RD FLOOR BOURNE GATE,POOLE,BH12 1DY

Number:08744928
Status:ACTIVE
Category:Private Limited Company

PATRICK ROCHE LIMITED

333-335 HIGH STREET,BANGOR,LL57 1YA

Number:07938018
Status:ACTIVE
Category:Private Limited Company

TANWOOD CONSULTING LIMITED

TANWOOD HOUSE,LEATHERHEAD,KT22 8NE

Number:04579016
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