MOSES HUNTER LIMITED
Status | ACTIVE |
Company No. | NI000022 |
Category | Private Limited Company |
Incorporated | 25 Apr 1922 |
Age | 102 years, 2 months, 17 days |
Jurisdiction | Northern Ireland |
SUMMARY
MOSES HUNTER LIMITED is an active private limited company with number NI000022. It was incorporated 102 years, 2 months, 17 days ago, on 25 April 1922. The company address is 6 Annadale Avenue 6 Annadale Avenue, BT7 3JH.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Resolution
Date: 09 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 09 May 2024
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type dormant
Date: 18 Dec 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Accounts with accounts type dormant
Date: 04 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type dormant
Date: 23 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 02 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 03 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 14 May 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-14
Psc name: Mrs Valerie Kirk
Documents
Change person director company with change date
Date: 14 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-14
Officer name: Mrs Valerie Kirk
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 14 May 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Elizabeth Kirk
Termination date: 2019-04-29
Documents
Termination secretary company with name termination date
Date: 14 May 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marion Elizabeth Kirk
Termination date: 2019-04-29
Documents
Mortgage satisfy charge full
Date: 14 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 14 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-11
Officer name: Mrs Marion Elizabeth Kirk
Documents
Change person director company with change date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-11
Officer name: William Hugh Jack
Documents
Change person secretary company with change date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-04-11
Officer name: Mrs Marion Elizabeth Kirk
Documents
Accounts with accounts type small
Date: 03 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type dormant
Date: 05 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Kirk
Appointment date: 2017-10-17
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Valerie Kirk
Notification date: 2017-10-17
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 09 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 02 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 03 May 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Kirk
Termination date: 2016-02-18
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 28 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type dormant
Date: 28 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type dormant
Date: 16 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type dormant
Date: 01 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 26 May 2011
Action Date: 30 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-30
Officer name: Marion Elizabeth Kirk
Documents
Change person secretary company with change date
Date: 26 May 2011
Action Date: 30 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-30
Officer name: Marion E Kirk
Documents
Accounts with accounts type dormant
Date: 19 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Bruce Kirk
Documents
Termination director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Kirk
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Marion Kirk
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: William Hugh Jack
Documents
Accounts with accounts type dormant
Date: 21 Dec 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 30/04/09 annual return shuttle
Documents
Legacy
Date: 07 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 31/10/08 annual accts
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 30/04/08 annual return shuttle
Documents
Legacy
Date: 10 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 31/10/07 annual accts
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 30/04/07 annual return shuttle
Documents
Legacy
Date: 11 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/10/06 annual accts
Documents
Legacy
Date: 18 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 31/10/05 annual accts
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 30/04/06 annual return shuttle
Documents
Legacy
Date: 13 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 31/10/04 annual accts
Documents
Legacy
Date: 04 May 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 371S(NI)
Description: 30/04/05 annual return shuttle
Documents
Legacy
Date: 06 Dec 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 371S(NI)
Description: 30/04/04 annual return shuttle
Documents
Legacy
Date: 06 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 30/04/03 annual return shuttle
Documents
Legacy
Date: 03 Aug 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 371S(NI)
Description: 30/04/02 annual return shuttle
Documents
Legacy
Date: 27 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 19 May 2001
Category: Annual-return
Type: 371S(NI)
Description: 30/04/01 annual return shuttle
Documents
Legacy
Date: 14 Nov 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 371S(NI)
Description: 30/04/00 annual return shuttle
Documents
Legacy
Date: 19 Jan 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 14 May 1999
Category: Annual-return
Type: 371S(NI)
Description: 30/04/99 annual return shuttle
Documents
Legacy
Date: 21 Oct 1998
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 05 May 1998
Category: Annual-return
Type: 371S(NI)
Description: 30/04/98 annual return shuttle
Documents
Legacy
Date: 07 Nov 1997
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Legacy
Date: 02 Jun 1997
Category: Annual-return
Type: 371S(NI)
Description: 30/04/97 annual return shuttle
Documents
Legacy
Date: 14 Nov 1996
Category: Accounts
Type: AC(NI)
Description: 31/03/96 annual accts
Documents
Legacy
Date: 08 May 1996
Category: Annual-return
Type: 371S(NI)
Description: 30/04/96 annual return shuttle
Documents
Legacy
Date: 26 Oct 1995
Category: Accounts
Type: AC(NI)
Description: 31/03/95 annual accts
Documents
Legacy
Date: 25 Apr 1995
Category: Annual-return
Type: 371S(NI)
Description: 30/04/95 annual return shuttle
Documents
Legacy
Date: 11 Oct 1994
Category: Accounts
Type: AC(NI)
Description: 31/03/94 annual accts
Documents
Legacy
Date: 26 Apr 1994
Category: Annual-return
Type: 371S(NI)
Description: 30/04/94 annual return shuttle
Documents
Legacy
Date: 14 Dec 1993
Category: Accounts
Type: AC(NI)
Description: 31/03/93 annual accts
Documents
Legacy
Date: 06 May 1993
Category: Annual-return
Type: 371S(NI)
Description: 30/04/93 annual return shuttle
Documents
Legacy
Date: 23 Jan 1993
Category: Accounts
Type: AC(NI)
Description: 31/03/92 annual accts
Documents
Legacy
Date: 29 May 1992
Category: Annual-return
Type: 371A(NI)
Description: 30/04/92 annual return form
Documents
Legacy
Date: 17 Jul 1991
Category: Annual-return
Type: AR(NI)
Description: 05/07/91 annual return
Documents
Legacy
Date: 16 Jul 1991
Category: Accounts
Type: AC(NI)
Description: 31/03/91 annual accts
Documents
Legacy
Date: 28 Jan 1991
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Aug 1990
Category: Annual-return
Type: AR(NI)
Description: 18/06/90 annual return
Documents
Legacy
Date: 02 Aug 1990
Category: Accounts
Type: AC(NI)
Description: 31/03/90 annual accts
Documents
Legacy
Date: 17 Jul 1989
Category: Annual-return
Type: AR(NI)
Description: 22/06/89 annual return
Documents
Legacy
Date: 28 Jun 1989
Category: Accounts
Type: AC(NI)
Description: 31/03/89 annual accts
Documents
Legacy
Date: 14 Sep 1988
Category: Annual-return
Type: AR(NI)
Description: 20/07/88 annual return
Documents
Legacy
Date: 03 Aug 1988
Category: Accounts
Type: AC(NI)
Description: 31/03/88 annual accts
Documents
Legacy
Date: 07 Jul 1987
Category: Accounts
Type: AC(NI)
Description: 31/03/87 annual accts
Documents
Legacy
Date: 02 Jul 1987
Category: Annual-return
Type: AR(NI)
Description: 17/06/87 annual return
Documents
Legacy
Date: 18 Aug 1986
Category: Annual-return
Type: AR(NI)
Description: 24/07/86 annual return
Documents
Some Companies
THE OFFICE GROUP WHITE COLLAR FACTORY,LONDON,EC1Y 8AF
Number: | 09326674 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11901417 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTUNE INVESTMENTS MANAGEMENT LTD
3RD FLOOR ONE LONDON SQUARE,GUILDFORD,GU1 1UN
Number: | 11923111 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 SPENCER HOUSE,WIMBLEDON,SW19 5LW
Number: | 04565206 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LAWRENCE SAUNDERS ROAD COUNDON,COVENTRY,CV6 1HN
Number: | 11430169 |
Status: | ACTIVE |
Category: | Private Limited Company |
101B HAM PARK ROAD,LONDON,E15 4AD
Number: | 11872964 |
Status: | ACTIVE |
Category: | Private Limited Company |