MOORLAND COTTAGES LIMITED
Status | ACTIVE |
Company No. | 09696143 |
Category | Private Limited Company |
Incorporated | 21 Jul 2015 |
Age | 8 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MOORLAND COTTAGES LIMITED is an active private limited company with number 09696143. It was incorporated 8 years, 10 months, 13 days ago, on 21 July 2015. The company address is Ivy House Main Street Ivy House Main Street, York, YO26 6DL, England.
Company Fillings
Change account reference date company previous extended
Date: 29 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA01
New date: 2024-04-30
Made up date: 2024-01-31
Documents
Change to a person with significant control
Date: 14 Feb 2024
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-23
Psc name: Ms Ruth Mary Wordsworth
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Change to a person with significant control
Date: 21 Jul 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-05
Psc name: Estate of Darren James Pudsey
Documents
Change to a person with significant control
Date: 21 Jul 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-05
Psc name: Mr Darren James Pudsey
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-05
Officer name: Darren James Pudsey
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type dormant
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change account reference date company previous shortened
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-01-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
Old address: 4a Custance Walk York YO23 1BX England
New address: Ivy House Main Street Upper Poppleton York YO26 6DL
Change date: 2016-04-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2016
Action Date: 09 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096961430001
Charge creation date: 2016-03-09
Documents
Some Companies
SOUTH ALLERTON STEADING JACKTON ROAD,GLASGOW,G75 8RR
Number: | SC224525 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE SQUARE HOUSE,GLASGOW,G2 4JR
Number: | SL011651 |
Status: | ACTIVE |
Category: | Limited Partnership |
FIRST DIAMOND CAR WASH, PONTELAND ROAD,NEWCASTLE UPON TYNE,NE5 3EL
Number: | 11754253 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11601255 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031549 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
SURE PROPERTY DEVELOPMENTS LIMITED
FIRST FLOOR,COALVILLE,LE67 3TU
Number: | 05903898 |
Status: | ACTIVE |
Category: | Private Limited Company |