MOORDOWN PROPERTY MANAGEMENT LIMITED

256 Southmead Road 256 Southmead Road, Bristol, BS10 5EN, England
StatusACTIVE
Company No.06071008
CategoryPrivate Limited Company
Incorporated26 Jan 2007
Age17 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

MOORDOWN PROPERTY MANAGEMENT LIMITED is an active private limited company with number 06071008. It was incorporated 17 years, 4 months, 18 days ago, on 26 January 2007. The company address is 256 Southmead Road 256 Southmead Road, Bristol, BS10 5EN, England.



Company Fillings

Change account reference date company current extended

Date: 18 Apr 2024

Action Date: 30 Sep 2024

Category: Accounts

Type: AA01

Made up date: 2024-07-31

New date: 2024-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Aug 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-08-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adam Church

Change date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Adam Booth

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Old address: C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA England

Change date: 2016-06-01

New address: C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2016

Action Date: 23 Apr 2016

Category: Address

Type: AD01

New address: C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA

Old address: 1 Queen Square Bath BA1 2HA

Change date: 2016-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam James Church

Appointment date: 2016-04-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam Church

Appointment date: 2016-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-04

Officer name: 3 Sixty Consulting (Uk) Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-08-21

Officer name: 3 Sixty Consulting (Uk) Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-21

Officer name: Jean Ellen Hueting

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Paul Hueting

Termination date: 2015-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-24

Old address: 16 Forester Lane Bath BA2 6QX

New address: 1 Queen Square Bath BA1 2HA

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Booth

Appointment date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2015

Action Date: 17 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-17

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2015

Action Date: 17 Jul 2015

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2015-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Geoffrey Paul Hueting

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULLEN INTERNATIONAL HEALTHCARE LIMITED

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:03137463
Status:ACTIVE
Category:Private Limited Company

FIRST STEPS NURSERY LIMITED

1ST FLOOR 264 MANCHESTER ROAD,WARRINGTON,WA1 3RB

Number:04338461
Status:ACTIVE
Category:Private Limited Company

KM PRINT AND LABELS LIMITED

52 HEYROD ST,MANCHESTER,M1 2WW

Number:07922442
Status:ACTIVE
Category:Private Limited Company

KMS MARKETING LTD

1 MARIGOLD AVENUE,CLACTON-ON-SEA,CO16 7DZ

Number:11470535
Status:ACTIVE
Category:Private Limited Company

M LEAHY PROPERTY LIMITED

53 KING STREET,MANCHESTER,M2 4LQ

Number:11599412
Status:ACTIVE
Category:Private Limited Company

PROTON TRAINING LIMITED

GROUND FLOOR SOUTHWAY HOUSE,COLCHESTER,CO2 7BA

Number:08153919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source