MOORES PROPERTIES MK LTD
Status | ACTIVE |
Company No. | 09536316 |
Category | Private Limited Company |
Incorporated | 10 Apr 2015 |
Age | 9 years, 1 month, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital allotment shares
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-11
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
C/O JOHN TURNER FCA,READING,RG6 1PT
Number: | 06788710 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 RINGWOOD GARDENS,LONDON,E14 9WY
Number: | 11794768 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER ONE,BRIDGEND,CF31 3BF
Number: | OC370642 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
8 HOLLYHEATH CLOSE,SANDBACH,CW11 4HU
Number: | 09691333 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOWER HOUSE BACKHILL,MUSSELBURGH,EH21 8QD
Number: | SC628619 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPBELL PARK FERNHURST ROAD,LIPHOOK,GU30 7LU
Number: | 11627290 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |