MOOR HILL MANAGEMENT COMPANY LIMITED: Filings
Overview
Company Name | MOOR HILL MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03977498 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for MOOR HILL MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 5 pages | AA | ||
Confirmation statement made on Apr 01, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 01, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 01, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Gary Andrew Settle as a director on Mar 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anne Brigid Foley as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Julia Senior as a director on Mar 04, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Pauline Cox as a director on Mar 04, 2022 | 2 pages | AP01 | ||
Registered office address changed from Oxley Property 110 Westbourne Road Marsh Huddersfield West Yorkshire HD1 4LF England to Oxley Block Management 60a Saddleworth Road Greetland Halifax HX4 8AG on Apr 12, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Margaret Eleanor Hanson as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||
Registered office address changed from 110 Westbourne Road Marsh Huddersfield HD1 4LF England to Oxley Property 110 Westbourne Road Marsh Huddersfield West Yorkshire HD1 4LF on Oct 28, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Apr 01, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr Thomas Daniel Weston as a secretary on Feb 11, 2019 | 2 pages | AP03 | ||
Termination of appointment of Stephen Leslie Mclellan as a secretary on Dec 11, 2018 | 1 pages | TM02 | ||
Registered office address changed from C/O C/O Spring House Suite 5 Wira House Ring Road West Park Leeds LS16 6EB to 110 Westbourne Road Marsh Huddersfield HD1 4LF on Feb 11, 2019 | 1 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0