MOORLANDS ESTATE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 05417195 |
Category | Private Limited Company |
Incorporated | 07 Apr 2005 |
Age | 19 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MOORLANDS ESTATE PROPERTIES LIMITED is an active private limited company with number 05417195. It was incorporated 19 years, 2 months, 2 days ago, on 07 April 2005. The company address is 20 Moorland Road, Stoke-on-trent, ST6 1DW, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type dormant
Date: 18 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type dormant
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 06 May 2020
Action Date: 06 May 2020
Category: Address
Type: AD01
Old address: Trough Ivy House Longhaw Lane Farley Oakamoor Stoke on Trent Staffordshire ST10 3BQ
Change date: 2020-05-06
New address: 20 Moorland Road Stoke-on-Trent ST6 1DW
Documents
Confirmation statement with no updates
Date: 18 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type dormant
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type dormant
Date: 14 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Termination director company with name termination date
Date: 20 Feb 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-19
Officer name: Terence Harry Launders
Documents
Termination secretary company with name termination date
Date: 20 Feb 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-19
Officer name: Terence Harry Launders
Documents
Appoint person secretary company with name date
Date: 20 Feb 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Carole Launders
Appointment date: 2015-01-19
Documents
Accounts with accounts type dormant
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type dormant
Date: 20 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Certificate change of name company
Date: 22 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed financial and investment consultants LIMITED\certificate issued on 22/05/13
Documents
Change of name notice
Date: 22 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type dormant
Date: 17 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type dormant
Date: 18 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type dormant
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Launders
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terence Harry Launders
Change date: 2010-04-06
Documents
Accounts with accounts type dormant
Date: 20 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Certificate change of name company
Date: 05 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed moorlands estate properties LIMITED\certificate issued on 07/09/09
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/08; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/07; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/06; full list of members
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 13/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH
Documents
Some Companies
12 KING STREET,LEICESTER,LE1 6RJ
Number: | 06838902 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LABURNUM GROVE SOUTHALL,LONDON,UB1 2PB
Number: | 11610998 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 PLATT LANE,MANCHESTER,M14 7BZ
Number: | 09934529 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP
Number: | 10811309 |
Status: | ACTIVE |
Category: | Private Limited Company |
TABOR PROPERTY DEVELOPMENTS LIMITED
60 PARK STREET,MID GLAMORGAN,CF31 4BB
Number: | 05412049 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WATERSIDE PARK,WILTSHIRE,SN10 2TG
Number: | 02246667 |
Status: | ACTIVE |
Category: | Private Limited Company |