MOORES PROPERTIES MK LTD

Bridge House Bridge House, Coventry, CV6 4AD, United Kingdom
StatusACTIVE
Company No.09536316
CategoryPrivate Limited Company
Incorporated10 Apr 2015
Age9 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

MOORES PROPERTIES MK LTD is an active private limited company with number 09536316. It was incorporated 9 years, 1 month, 24 days ago, on 10 April 2015. The company address is Bridge House Bridge House, Coventry, CV6 4AD, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Moran

Change date: 2023-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-12

Officer name: Mr Sean Moran

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-09

Psc name: Mr Johnny Manuel Do Vale Pereira

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Moran

Appointment date: 2023-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-09

Psc name: Sean Moran

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-09

Psc name: Mr Johnny Manuel Do Vale Pereira

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Moran

Termination date: 2021-11-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-24

Psc name: Mr Johnny Manuel Do Vale Pereira

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-24

Psc name: Sean Moran

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan James Moores

Termination date: 2021-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Moores

Cessation date: 2021-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnny Manuel Do Vale Pereira

Appointment date: 2021-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Johnny Manuel Do Vale Pereira

Notification date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Moran

Notification date: 2021-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Old address: Moores Fish & Chips Maida Vale Monkston Park Milton Keynes MK10 9RF England

New address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD

Change date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Resolution

Date: 26 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-11

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Moran

Appointment date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Moran

Termination date: 2018-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Old address: 27 st. Cuthberts Street Bedford MK40 3JG England

New address: Moores Fish & Chips Maida Vale Monkston Park Milton Keynes MK10 9RF

Change date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Old address: 30 Mill Street Bedford Bedfordshire MK40 3HD United Kingdom

Change date: 2016-06-13

New address: 27 st. Cuthberts Street Bedford MK40 3JG

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Moran

Change date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Moores

Change date: 2016-03-01

Documents

View document PDF

Incorporation company

Date: 10 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BARK CREATIVE LIMITED

C/O JOHN TURNER FCA,READING,RG6 1PT

Number:06788710
Status:ACTIVE
Category:Private Limited Company

CONTRERASG LIMITED

13 RINGWOOD GARDENS,LONDON,E14 9WY

Number:11794768
Status:ACTIVE
Category:Private Limited Company

EVAGREEN UK LLP

NUMBER ONE,BRIDGEND,CF31 3BF

Number:OC370642
Status:ACTIVE
Category:Limited Liability Partnership

JACQUANN LIMITED

8 HOLLYHEATH CLOSE,SANDBACH,CW11 4HU

Number:09691333
Status:ACTIVE
Category:Private Limited Company

SPRINGBOARD SCOTLAND LTD

THE DOWER HOUSE BACKHILL,MUSSELBURGH,EH21 8QD

Number:SC628619
Status:ACTIVE
Category:Private Limited Company

THE MOUNT RTM COMPANY LTD

CAMPBELL PARK FERNHURST ROAD,LIPHOOK,GU30 7LU

Number:11627290
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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