MOORLAND PROPERTY SOLUTIONS LIMITED

C/O Montacs, International House Kingsfield Court C/O Montacs, International House Kingsfield Court, Chester, CH4 9RF, Cheshire, England
StatusACTIVE
Company No.06959806
CategoryPrivate Limited Company
Incorporated11 Jul 2009
Age14 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

MOORLAND PROPERTY SOLUTIONS LIMITED is an active private limited company with number 06959806. It was incorporated 14 years, 10 months, 29 days ago, on 11 July 2009. The company address is C/O Montacs, International House Kingsfield Court C/O Montacs, International House Kingsfield Court, Chester, CH4 9RF, Cheshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069598060016

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069598060015

Charge creation date: 2022-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069598060016

Charge creation date: 2022-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069598060013

Charge creation date: 2022-04-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-22

Charge number: 069598060014

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2022

Action Date: 19 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-19

Capital : 12 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069598060009

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069598060008

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2021

Action Date: 17 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-17

Charge number: 069598060010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2021

Action Date: 17 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-17

Charge number: 069598060011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2021

Action Date: 17 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-17

Charge number: 069598060012

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR England

New address: C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF

Change date: 2021-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-06

Officer name: Michelle Louise Moorhouse

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-06

Officer name: Mr Oliver Robert Moorhouse

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-06

Officer name: Mrs Michelle Louise Moorhouse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

New address: 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR

Change date: 2021-07-06

Old address: Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069598060007

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069598060004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069598060005

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069598060006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069598060002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2020

Action Date: 25 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069598060009

Charge creation date: 2020-11-25

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-29

Officer name: Mr Oliver Robert Moorhouse

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-29

Officer name: Mrs Michelle Louise Moorhouse

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Robert Moorhouse

Change date: 2020-07-23

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Louise Moorhouse

Change date: 2020-07-23

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michelle Louise Moorhouse

Change date: 2020-07-23

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-23

Psc name: Mr Oliver Robert Moorhouse

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-23

Psc name: Mrs Michelle Louise Moorhouse

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-22

Psc name: Mrs Michelle Louise Moorhouse

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-22

Officer name: Mrs Michelle Louise Moorhouse

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-22

Officer name: Oliver Robert Moorhouse

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-22

Psc name: Mr Oliver Robert Moorhouse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Old address: Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom

Change date: 2020-06-29

New address: Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069598060003

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-20

Charge number: 069598060008

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-04

Charge number: 069598060007

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

New address: Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL

Old address: 76C Davyhulme Road Urmston Manchester M41 7DN

Change date: 2017-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2016

Action Date: 09 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-09

Charge number: 069598060006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2015

Action Date: 07 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-07

Charge number: 069598060003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2015

Action Date: 07 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-07

Charge number: 069598060004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2015

Action Date: 07 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069598060005

Charge creation date: 2015-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069598060002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Legacy

Date: 27 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2011

Action Date: 01 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-01

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Louise Moorhouse

Documents

View document PDF

Gazette notice compulsary

Date: 08 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-11

Officer name: Michelle Louise Moorhouse

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-11

Officer name: Oliver Robert Moorhouse

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Address

Type: AD01

Old address: 97 Riddings Road Timperley Altrincham Cheshire WA15 6BT

Change date: 2010-03-18

Documents

View document PDF

Incorporation company

Date: 11 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 SHELGATE ROAD LIMITED

24C SHELGATE ROAD,LONDON,SW11 1BE

Number:06570013
Status:ACTIVE
Category:Private Limited Company

CHICKEN N SPICE LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:05331972
Status:ACTIVE
Category:Private Limited Company

LBL ELECTRICAL CONTRACTORS LTD

4 HEYS COURT,BLACKBURN,BB2 4PQ

Number:11309815
Status:ACTIVE
Category:Private Limited Company

LOOP THE LOOP LTD

11 UPPER HOUSE FARM,CRICKHOWELL,NP8 1BZ

Number:08213752
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIDLAND DOCTORS ASSOCIATION UK

11 SNELSTON CRESCENT,DERBY,DE23 6BL

Number:05818995
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THIRST AID (U K) LIMITED

GROUND FLOOR 3 WELLBROOK COURT,CAMBRIDGE,CB3 0NA

Number:04390642
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