M.O.M. ESTATES LIMITED

James House Stonecross Business Park James House Stonecross Business Park, Warrington, WA3 3JD, Cheshire, England
StatusACTIVE
Company No.10040737
CategoryPrivate Limited Company
Incorporated03 Mar 2016
Age8 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

M.O.M. ESTATES LIMITED is an active private limited company with number 10040737. It was incorporated 8 years, 3 months, 13 days ago, on 03 March 2016. The company address is James House Stonecross Business Park James House Stonecross Business Park, Warrington, WA3 3JD, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Bygrave

Appointment date: 2023-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-30

New address: James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD

Old address: Alpha House 4 Greek Street Stockport SK3 8AB England

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-22

Officer name: Mrs Diane Ruth Bygrave

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Diane Bygrave

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Bygrave

Change date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Old address: 4 Greek Street Stockport SK3 8AB England

New address: Alpha House 4 Greek Street Stockport SK3 8AB

Change date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Old address: 40 Lord Street Stockport Cheshire SK1 3NA England

Change date: 2018-06-05

New address: 4 Greek Street Stockport SK3 8AB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2018

Action Date: 14 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-14

Charge number: 100407370003

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-29

Charge number: 100407370002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-29

Charge number: 100407370001

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 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: 07 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Incorporation company

Date: 03 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GIFTED DUCK LIMITED

BEACON HOUSE,LONDON,WC2B 6PP

Number:04325684
Status:ACTIVE
Category:Private Limited Company

KAKA HOME IMPROVEMENTS LIMITED

19 JESSAMINE STREET,DEWSBURY,WF13 3HY

Number:10099685
Status:ACTIVE
Category:Private Limited Company

MAXATECH INC LTD

5 CHURSTON DRIVE,MORDEN,SM4 4JD

Number:10966125
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOMINA NO 118 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC321753
Status:ACTIVE
Category:Limited Liability Partnership

SARWALD LTD

FLAT 28 LINDISFARNE COURT,EDGWARE,HA8 8FN

Number:08601206
Status:ACTIVE
Category:Private Limited Company

THE SWAN INDIAN RESTAURANT LIMITED

19 SWAN STREET,BRECHIN,DD9 6EE

Number:SC443751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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