MOORE FAMILY MANAGEMENT LIMITED

Kiftsgate House Wauldby Manor Farm Kiftsgate House Wauldby Manor Farm, Brough, HU15 1QR, East Yorkshire, England
StatusACTIVE
Company No.09942511
CategoryPrivate Limited Company
Incorporated08 Jan 2016
Age8 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

MOORE FAMILY MANAGEMENT LIMITED is an active private limited company with number 09942511. It was incorporated 8 years, 4 months, 26 days ago, on 08 January 2016. The company address is Kiftsgate House Wauldby Manor Farm Kiftsgate House Wauldby Manor Farm, Brough, HU15 1QR, East Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 02 Apr 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH02

Date: 2021-12-31

Capital : 1,270,000 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 1,310,000 GBP

Date: 2021-12-31

Documents

View document PDF

Resolution

Date: 28 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-24

Old address: Regent's Court Princess Street Hull East Yorkshire HU2 8BA England

New address: Kiftsgate House Wauldby Manor Farm Wauldby Road Welton Brough East Yorkshire HU15 1QR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert George Moore

Change date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital cancellation shares

Date: 03 Dec 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH06

Capital : 1,240,000 GBP

Date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Robert George Moore

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2017

Action Date: 02 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-02

Capital : 380,002 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Moore

Change date: 2017-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert George Moore

Change date: 2017-02-15

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 02 Feb 2016

Category: Capital

Type: SH01

Capital : 380,002 GBP

Date: 2016-02-02

Documents

View document PDF

Capital allotment shares

Date: 13 May 2016

Action Date: 01 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-01

Capital : 1,000,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-06-30

Documents

View document PDF

Incorporation company

Date: 08 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAND CLEANING SERVICES LIMITED

10 BLANFORD WALK,CAMBRIDGE,CB4 3NQ

Number:04839864
Status:ACTIVE
Category:Private Limited Company

INCHRIE CASTLE LIMITED

9 GLADSTONE PLACE,STIRLING,FK8 2NN

Number:SC436732
Status:ACTIVE
Category:Private Limited Company

LEIGH CAIN CREATIVE LTD

14 UXBRIDGE ROAD,UXBRIDGE,UB10 0PJ

Number:08829761
Status:ACTIVE
Category:Private Limited Company

MAINSTREAM ENTERTAINMENTS LIMITED

THE CABIN,BEDWORTH,CV12 8ER

Number:06437850
Status:ACTIVE
Category:Private Limited Company

PC & CHAN CO. LTD

14 THE VILLAGE SQUARE,COULSDON,CR5 1LZ

Number:04777954
Status:ACTIVE
Category:Private Limited Company

STATUTORY TESTING & INSPECTION LIMITED

UNIT 7 SINCLAIR WAY,PRESCOT,L34 1QL

Number:08134691
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