M.O PROPERTY LIMITED
Status | ACTIVE |
Company No. | 11674845 |
Category | Private Limited Company |
Incorporated | 13 Nov 2018 |
Age | 5 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
M.O PROPERTY LIMITED is an active private limited company with number 11674845. It was incorporated 5 years, 5 months, 14 days ago, on 13 November 2018. The company address is 16 Richard Woodcock Way 16 Richard Woodcock Way, Stoke-on-trent, ST7 2ZH, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2024
Action Date: 12 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-12
Charge number: 116748450007
Documents
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-09
Charge number: 116748450005
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116748450006
Charge creation date: 2023-06-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2023
Action Date: 05 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-04-05
Charge number: 116748450004
Documents
Accounts with accounts type unaudited abridged
Date: 08 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Notification of a person with significant control
Date: 18 Jan 2023
Action Date: 17 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-17
Psc name: Stephanie Laura Jones
Documents
Change person director company with change date
Date: 11 Oct 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Adams
Change date: 2022-09-01
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Change person director company with change date
Date: 30 Sep 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Adams
Change date: 2022-08-26
Documents
Change person director company with change date
Date: 15 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-12
Officer name: Mr Craig Adams
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Address
Type: AD01
New address: 16 Richard Woodcock Way Alsager Stoke-on-Trent ST7 2ZH
Old address: 45 Thomas Street Packmoor Stoke-on-Trent ST7 4SS England
Change date: 2022-09-12
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
Old address: Unit 2 Evolution Lymedale Business Park Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF England
Change date: 2022-06-13
New address: 45 Thomas Street Packmoor Stoke-on-Trent ST7 4SS
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-18
Charge number: 116748450003
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Cessation of a person with significant control
Date: 21 Sep 2021
Action Date: 11 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-11
Psc name: Kerry Leanne Adams
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2021
Action Date: 24 Jul 2021
Category: Address
Type: AD01
Old address: 7 Jasmine Crescent Newchapel Stoke-on-Trent ST7 4GZ England
Change date: 2021-07-24
New address: Unit 2 Evolution Lymedale Business Park Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF
Documents
Change to a person with significant control
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Adams
Change date: 2021-07-06
Documents
Termination director company with name termination date
Date: 15 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-07
Officer name: Kerry Leanne Adams
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 15 Nov 2019
Action Date: 28 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-28
Psc name: Mrs Kerry Leanne Adams
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Change to a person with significant control
Date: 14 Nov 2019
Action Date: 28 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-28
Psc name: Mr Craig Adams
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2019
Action Date: 30 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-30
Charge number: 116748450002
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Feb 2019
Action Date: 08 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-08
Charge number: 116748450001
Documents
Change to a person with significant control
Date: 29 Nov 2018
Action Date: 28 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-28
Psc name: Mrs Kerry Leanne Adams
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-28
New address: 7 Jasmine Crescent Newchapel Stoke-on-Trent ST7 4GZ
Old address: 65 Hillside Avenue Kidsgrove Stoke-on-Trent ST7 4LW England
Documents
Change to a person with significant control
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kerry Leanne Adams
Change date: 2018-11-28
Documents
Change person director company with change date
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-28
Officer name: Mr Craig Adams
Documents
Change person director company with change date
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-28
Officer name: Mrs Kerry Leanne Adams
Documents
Appoint person director company with name date
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-14
Officer name: Mr Craig Adams
Documents
Notification of a person with significant control
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Craig Adams
Notification date: 2018-11-14
Documents
Cessation of a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Craig Adams
Cessation date: 2018-11-14
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-14
Officer name: Craig Adams
Documents
Some Companies
52 ROSEMONT ROAD,LONDON,NW3 6NE
Number: | 09996751 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 09051458 |
Status: | ACTIVE |
Category: | Private Limited Company |
KHUBSOORAT HAIR & BEAUTY LIMITED
538-540 NORTH CIRCULAR ROAD,LONDON,NW10 1SL
Number: | 04708185 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEGACY BUSINESS CENTRE,LONDON,E10 5NP
Number: | 09596232 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPDOG LIMITED,LONDON,W1D 4DY
Number: | FC028479 |
Status: | ACTIVE |
Category: | Other company type |
14 HOLYWELL ROW,LONDON,EC2A 4JB
Number: | OC372228 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |