MOAT HOUSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-07-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

02/07/212 July 2021 Director's details changed for Bruce Edgington on 2021-06-15

View Document

12/06/2112 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

11/02/2011 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR PATRICK LESLIE FINN

View Document

31/01/1931 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

06/12/176 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

16/11/1616 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

24/09/1524 September 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 29/07/15 NO MEMBER LIST

View Document

22/02/1522 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 29/07/14 NO MEMBER LIST

View Document

08/01/148 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 29/07/13 NO MEMBER LIST

View Document

08/04/138 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 29/07/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 29/07/11 NO MEMBER LIST

View Document

11/04/1111 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 11 POPLICANS ROAD, CUXTON ROCHESTER KENT ME2 1EH

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE EDGINGTON / 08/07/2010

View Document

08/10/108 October 2010 29/07/10 NO MEMBER LIST

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM CHARING COURT PLUCKLEY ROAD CHARING ASHFORD KENT TN27 0AQ ENGLAND

View Document

29/04/1029 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 29/07/09

View Document

21/05/0921 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 29/07/08

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/08/0715 August 2007 ANNUAL RETURN MADE UP TO 29/07/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: MOAT HOUSE CASTLE HILL ROCHESTER KENT ME1 1QQ

View Document

25/08/0625 August 2006 ANNUAL RETURN MADE UP TO 29/07/06

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 ANNUAL RETURN MADE UP TO 29/07/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 ANNUAL RETURN MADE UP TO 29/07/04

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/08/038 August 2003 ANNUAL RETURN MADE UP TO 29/07/03

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/09/0230 September 2002 ANNUAL RETURN MADE UP TO 29/07/02

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 ANNUAL RETURN MADE UP TO 29/07/01

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/08/0030 August 2000 ANNUAL RETURN MADE UP TO 29/07/00

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/11/9929 November 1999 ANNUAL RETURN MADE UP TO 29/07/99

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/98

View Document

01/09/981 September 1998 ANNUAL RETURN MADE UP TO 29/07/98

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/10/976 October 1997 ANNUAL RETURN MADE UP TO 29/07/97

View Document

07/08/967 August 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company