About

Registered Number: 02428597
Date of Incorporation: 03/10/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: C/O TUFFINS, C/O Tuffins, 6 & 8 Drake Circus, Plymouth, Devon, PL4 8AQ

 

Founded in 1989, Moses Court Management (No.2) Ltd have registered office in Devon, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 19 directors listed as Warland, Andrew Edward, Kittle, Gary, Pitts, Robert Frederick, Saunders, Brian, Adkins, John, Mace, Amanda Jane, Bloomfield, Gregory John, Boon, Amanda Jayne, Boon, Stephen James, Ford, Freda Mae, Jones, Sarah Louise, Kruger, Amanda Jane, Mccarthy, Desmond James, Romanski, Lesley Ann, Romanski, Paul Stefan, Shaw, Adrian John, Tottman, Charlotte Emma, Vanstone, Andrew Stephen, Westcott, David Matthew for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITTLE, Gary 26 November 2003 - 1
PITTS, Robert Frederick 01 November 2001 - 1
SAUNDERS, Brian 08 March 2007 - 1
BLOOMFIELD, Gregory John 30 March 1995 02 June 2000 1
BOON, Amanda Jayne 10 May 1994 24 August 1995 1
BOON, Stephen James 24 August 1995 21 March 1996 1
FORD, Freda Mae 22 November 2002 23 February 2006 1
JONES, Sarah Louise 22 February 2006 07 January 2008 1
KRUGER, Amanda Jane 15 March 2002 10 October 2002 1
MCCARTHY, Desmond James 14 January 2000 18 September 2001 1
ROMANSKI, Lesley Ann N/A 10 May 1994 1
ROMANSKI, Paul Stefan N/A 10 May 1994 1
SHAW, Adrian John 10 May 1994 08 February 1995 1
TOTTMAN, Charlotte Emma 08 February 1995 01 March 1995 1
VANSTONE, Andrew Stephen 10 May 1994 14 December 1999 1
WESTCOTT, David Matthew 30 March 1995 09 December 2002 1
Secretary Name Appointed Resigned Total Appointments
WARLAND, Andrew Edward 12 October 2009 - 1
ADKINS, John 12 June 1996 18 August 1999 1
MACE, Amanda Jane 26 October 1999 11 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
TM01 - Termination of appointment of director 12 August 2010
AAMD - Amended Accounts 09 November 2009
AP03 - Appointment of secretary 04 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
AA - Annual Accounts 16 October 2009
AR01 - Annual Return 14 October 2009
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 05 August 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
363a - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 06 October 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 26 October 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
AA - Annual Accounts 15 November 2002
363s - Annual Return 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
287 - Change in situation or address of Registered Office 24 August 2001
AA - Annual Accounts 16 March 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
363s - Annual Return 02 November 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 25 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 02 September 1997
AA - Annual Accounts 02 February 1997
287 - Change in situation or address of Registered Office 30 January 1997
363s - Annual Return 17 December 1996
288 - N/A 12 September 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 20 October 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 09 June 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 February 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 06 October 1994
363s - Annual Return 06 October 1994
AA - Annual Accounts 06 October 1994
287 - Change in situation or address of Registered Office 15 June 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
363a - Annual Return 15 June 1994
363a - Annual Return 15 June 1994
DISS40 - Notice of striking-off action discontinued 24 February 1994
GAZ1 - First notification of strike-off action in London Gazette 30 November 1993
288 - N/A 26 February 1993
AA - Annual Accounts 29 April 1992
AA - Annual Accounts 29 April 1992
363x - Annual Return 02 October 1991
288 - N/A 01 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1989
NEWINC - New incorporation documents 03 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.