MOSS LEA PARK (BOLTON) MANAGEMENT COMPANY LIMITED

41 Dilworth Lane 41 Dilworth Lane, Preston, PR3 3ST, England
StatusACTIVE
Company No.11855886
Category
Incorporated01 Mar 2019
Age5 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

MOSS LEA PARK (BOLTON) MANAGEMENT COMPANY LIMITED is an active with number 11855886. It was incorporated 5 years, 1 month, 29 days ago, on 01 March 2019. The company address is 41 Dilworth Lane 41 Dilworth Lane, Preston, PR3 3ST, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-24

Officer name: Mr Darren Norris

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Edwards

Notification date: 2022-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Black

Notification date: 2022-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Hales

Notification date: 2022-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-05

Psc name: Richard Mcclellan

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin John Marren

Cessation date: 2022-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-05

Psc name: Alan Dingley

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Marren

Termination date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-05

Officer name: Alan Dingley

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Law

Termination date: 2022-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

Old address: C/O Eccleston Homes Limited, Suite 114 Newton House Birchwood Park, Birchwood Warrington WA3 6FW England

Change date: 2022-04-05

New address: 41 Dilworth Lane Longridge Preston PR3 3st

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-05

Officer name: Mr James Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Black

Appointment date: 2022-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Brian Hales

Appointment date: 2022-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Mcclellan

Appointment date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Law

Appointment date: 2022-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

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: 04 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: C/O Eccleston Homes Limited, Suite 114 Newton House Birchwood Park, Birchwood Warrington WA3 6FW

Change date: 2019-03-18

Old address: Weightmans Llp 100 Old Hall Street Liverpool Merseyside L3 9QJ

Documents

View document PDF

Incorporation company

Date: 01 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANFAD LIMITED

227 ASHBURTON TRIANGLE,LONDON,N5 1GE

Number:10015902
Status:ACTIVE
Category:Private Limited Company

EDCI LTD

LISMORE HOUSE,READING,RG30 2SS

Number:08105293
Status:ACTIVE
Category:Private Limited Company

FROSTWOLF IT SECURITY LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11214073
Status:ACTIVE
Category:Private Limited Company

PORT ELIOT FESTIVAL LTD

UNIT 34 EASTON BUSINESS CENTRE,BRISTOL,BS5 0HE

Number:07100762
Status:ACTIVE
Category:Private Limited Company

REIDS OF PAISLEY LTD

8A UNDERWOOD ROAD,PAISLEY,PA3 1TD

Number:SC462101
Status:ACTIVE
Category:Private Limited Company

REKHA IT SOLUTIONS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11947863
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