MOSS ROAD HOLDINGS LIMITED - HEATON MERSEY, STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-26 View Report
Mortgage. Charge number: 1. 2023-09-13 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Accounts. Accounts type micro entity. 2022-08-25 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Mortgage. Charge number: 4. 2021-07-21 View Report
Accounts. Accounts type micro entity. 2021-06-09 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Accounts. Accounts type micro entity. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Accounts. Accounts type micro entity. 2019-06-11 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Officers. Change date: 2019-03-27. Officer name: Mr Nigel James Allen. 2019-05-20 View Report
Officers. Officer name: Mrs Nicole Yvonne Allen. Change date: 2019-03-27. 2019-05-20 View Report
Persons with significant control. Psc name: Mr Nigel James Allen. Change date: 2019-03-27. 2019-05-20 View Report
Accounts. Accounts type micro entity. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-05-15 View Report
Officers. Appointment date: 2017-05-16. Officer name: Mrs Nicole Yvonne Allen. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Accounts. Accounts type micro entity. 2017-04-19 View Report
Accounts. Accounts type total exemption small. 2016-09-09 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Accounts. Accounts type total exemption small. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Accounts. Accounts type total exemption small. 2014-07-18 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Accounts. Accounts type total exemption small. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2012-06-18 View Report
Capital. Capital return purchase own shares. 2012-05-29 View Report
Accounts. Accounts type total exemption small. 2012-05-08 View Report
Officers. Officer name: Victoria Allen. 2012-01-12 View Report
Officers. Officer name: Victoria Allen. 2012-01-12 View Report
Capital. Capital allotment shares. 2012-01-05 View Report
Change of constitution. Statement of companys objects. 2012-01-05 View Report
Resolution. Description: Resolutions. 2012-01-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2011-12-22 View Report
Accounts. Accounts type total exemption small. 2011-07-26 View Report
Annual return. With made up date full list shareholders. 2011-05-31 View Report
Officers. Change date: 2009-10-01. Officer name: Miss Victoria Jane Allen. 2011-05-31 View Report
Officers. Officer name: Miss Victoria Jane Allen. Change date: 2009-10-01. 2011-05-31 View Report
Accounts. Accounts type total exemption small. 2010-10-28 View Report
Annual return. With made up date full list shareholders. 2010-06-04 View Report
Officers. Change date: 2009-10-01. Officer name: Victoria Jane Allen. 2010-06-04 View Report
Officers. Change date: 2009-10-01. Officer name: Nigel James Allen. 2010-06-04 View Report
Accounts. Accounts type total exemption small. 2009-11-02 View Report
Annual return. Legacy. 2009-06-02 View Report
Accounts. Accounts type total exemption small. 2008-11-13 View Report
Annual return. Legacy. 2008-05-21 View Report
Officers. Description: Director and secretary's change of particulars / victoria allen / 01/05/2008. 2008-05-21 View Report