MOSS LEA PARK (BOLTON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11855886 |
Category | |
Incorporated | 01 Mar 2019 |
Age | 5 years, 1 month, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
227 ASHBURTON TRIANGLE,LONDON,N5 1GE
Number: | 10015902 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISMORE HOUSE,READING,RG30 2SS
Number: | 08105293 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11214073 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 34 EASTON BUSINESS CENTRE,BRISTOL,BS5 0HE
Number: | 07100762 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A UNDERWOOD ROAD,PAISLEY,PA3 1TD
Number: | SC462101 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11947863 |
Status: | ACTIVE |
Category: | Private Limited Company |