MOORE ESTATES HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06041395 |
Category | Private Limited Company |
Incorporated | 04 Jan 2007 |
Age | 17 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MOORE ESTATES HOLDINGS LIMITED is an active private limited company with number 06041395. It was incorporated 17 years, 4 months, 25 days ago, on 04 January 2007. The company address is The Old Stables The Old Stables, Storrington, RH20 4DR, West Sussex.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Jonathan Charles Moore
Change date: 2022-01-12
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-12
Officer name: Mrs Catherine Mary Moore
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Mary Moore
Change date: 2022-01-12
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous extended
Date: 15 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 04 Jan 2019
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-05
Psc name: Mr Neil Jonathan Charles Moore
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Change person director company with change date
Date: 04 Jan 2019
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Jonathan Charles Moore
Change date: 2018-01-05
Documents
Change person director company with change date
Date: 04 Jan 2019
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Mary Moore
Change date: 2018-01-05
Documents
Change to a person with significant control
Date: 04 Jan 2019
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Catherine Mary Moore
Change date: 2018-01-05
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 29 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: 10 Mar 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Mortgage satisfy charge full
Date: 29 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Mar 2015
Action Date: 20 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-20
Charge number: 060413950004
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Change person director company with change date
Date: 13 Feb 2015
Action Date: 04 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Jonathan Charles Moore
Change date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 04 Jan 2007
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Jonathan Charles Moore
Change date: 2007-01-04
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Change person director company with change date
Date: 15 Feb 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Mary Moore
Change date: 2013-01-04
Documents
Change person director company with change date
Date: 15 Feb 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Jonathan Charles Moore
Change date: 2013-01-04
Documents
Change person secretary company with change date
Date: 15 Feb 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catherine Mary Moore
Change date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 16 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: 23 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Change registered office address company with date old address
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Address
Type: AD01
Old address: 5 Kings Court Harwood Road Horsham West Sussex RH135UR England
Change date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Address
Type: AD01
Old address: Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR
Change date: 2011-06-14
Documents
Legacy
Date: 16 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 16 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type total exemption small
Date: 26 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: 14 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Change account reference date company previous shortened
Date: 21 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-30
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Jonathan Charles Moore
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Mary Moore
Change date: 2010-01-04
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 22/01/2009 from grafton lodge, 15 grafton road worthing west sussex BN11 1QR
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / neil moore / 05/01/2008
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 12 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 18 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Mar 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 28 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/02/07--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 27 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/07/07
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
C/O MILLS & CO ACCOUNTANTS (NW) LTD,LLANDUDNO,LL30 2RB
Number: | 11690445 |
Status: | ACTIVE |
Category: | Private Limited Company |
AT INVESTMENT PROPERTY LIMITED
WEATHERILL HOUSE,CROYDON,CR0 4WF
Number: | 11414321 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUGHTON HOUSE,STOCKBRIDGE,SO20 6LN
Number: | 04978508 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 WOOD LANE,CHORLEY,PR7 5NU
Number: | 11645539 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10685034 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANNERS,PETWORTH,GU28 9AY
Number: | 07028597 |
Status: | ACTIVE |
Category: | Private Limited Company |