This company is commonly known as The Moorland Mousie Trust. The company was founded 17 years ago and was given the registration number 05861223. The firm's registered office is in SOUTH MOLTON. You can find them at Lime Court, Pathfields Business Park, South Molton, Devon. This company's SIC code is 01430 - Raising of horses and other equines.
Name | : | THE MOORLAND MOUSIE TRUST |
---|---|---|
Company Number | : | 05861223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillside, Ashwick, Dulverton, England, TA22 9QD | Director | 06 August 2020 | Active |
Bincombe Farm, Mucheleny, Langport, United Kingdom, TA10 0DQ | Director | 27 July 2023 | Active |
Rose Hollow Cottage, Northfield Road, Minehead, United Kingdom, TA25 5QH | Director | 11 July 2023 | Active |
High Raw Green, Steel, Hexham, NE47 0HL | Director | 01 July 2006 | Active |
Kingsland Farm, Winkleigh, United Kingdom, EX19 8DJ | Director | 01 July 2023 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 29 June 2006 | Active |
Lime Court, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH | Corporate Secretary | 01 July 2006 | Active |
Trefursdon, Week St Mary, Holsworthy, EX22 6UX | Director | 01 July 2006 | Active |
Pondside, Great House Street Timberscombe, Minehead, TA24 7TQ | Director | 07 August 2007 | Active |
The Dell Cowbridge, Timberscombe, Minehead, TA24 7TD | Director | 01 July 2006 | Active |
The Dell, Cowbridge, Timberscombe, Minehead, TA24 7TD | Director | 01 July 2006 | Active |
Millstream, Meadow Road, Bradiford, Barnstaple, England, EX31 4AF | Director | 04 July 2014 | Active |
Nicholls Farmhouse, Brompton Regis, Dulverton, TA22 9NN | Director | 01 July 2006 | Active |
New Cottage, High Street, Porlock, Minehead, England, TA24 8PY | Director | 01 September 2016 | Active |
Steps Cottage, Bratton, TA24 8SL | Director | 24 September 2007 | Active |
New Mill, Brompton Regis, TA22 9PA | Director | 01 July 2006 | Active |
The Stable Yard, Ashwick, Dulverton, United Kingdom, TA22 9QE | Director | 29 June 2010 | Active |
The Stable Yard, Ashwick, Dulverton, TA22 9QE | Director | 01 July 2006 | Active |
The Field House, Knowle Lane, Dunster, TA24 6TY | Director | 12 September 2007 | Active |
Low Hollins 2 Holm Close, Woodham, Addlestone, KT15 3QN | Director | 01 July 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 29 June 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Termination secretary company with name termination date. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-15 | Officers | Appoint person director company with name date. | Download |
2016-11-15 | Officers | Termination director company with name termination date. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.