M.O PROPERTY LIMITED

16 Richard Woodcock Way 16 Richard Woodcock Way, Stoke-On-Trent, ST7 2ZH, England
StatusACTIVE
Company No.11674845
CategoryPrivate Limited Company
Incorporated13 Nov 2018
Age5 years, 5 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DP ART DECOR LTD

52 ROSEMONT ROAD,LONDON,NW3 6NE

Number:09996751
Status:ACTIVE
Category:Private Limited Company

JUST BEAUTY DIRECT LTD

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

LEX EXPERTS LTD

THE LEGACY BUSINESS CENTRE,LONDON,E10 5NP

Number:09596232
Status:ACTIVE
Category:Private Limited Company

ONE DIGITAL UNIVERSE LIMITED

POPDOG LIMITED,LONDON,W1D 4DY

Number:FC028479
Status:ACTIVE
Category:Other company type

TEXRYTE HOUSE LLP

14 HOLYWELL ROW,LONDON,EC2A 4JB

Number:OC372228
Status:ACTIVE
Category:Limited Liability Partnership

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