MOORCOT PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Registered office address changed from Unit 5B - 1st Floor Millenium Office Park Barnfield Way Preston Lancashire PR2 5DB England to 2 Clock House Barn Fulwood Row Fulwood Preston Lancashire PR2 5RU on 2025-05-06

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/07/2419 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/07/2326 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Director's details changed for Mrs Rachel Marie Allen on 2022-03-30

View Document

31/03/2231 March 2022 Director's details changed for Mr Stephen James Allen on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Peter James Allen on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mrs Carol Edith Allen on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mrs Rachel Marie Allen on 2022-03-15

View Document

25/11/2125 November 2021 Registered office address changed from Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Unit 5B - 1st Floor Millenium Office Park Barnfield Way Preston Lancashire PR2 5DB on 2021-11-25

View Document

22/11/2122 November 2021 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

08/11/218 November 2021 Change of details for Cesj Limited as a person with significant control on 2021-10-30

View Document

08/11/218 November 2021 Change of details for Rmpj Limited as a person with significant control on 2021-10-30

View Document

08/11/218 November 2021 Change of details for Dnsc Limited as a person with significant control on 2021-10-30

View Document

08/11/218 November 2021 Secretary's details changed for Dr Nicola Swarbrick on 2021-10-30

View Document

16/10/2116 October 2021 Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 2021-10-16

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089805970001

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS CAROL EDITH ALLEN

View Document

23/03/1723 March 2017 SECRETARY'S CHANGE OF PARTICULARS / DR NICHOLA SWARBRICK / 08/04/2016

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS RACHEL MARIE ALLEN

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED DR NICOLA SWARBRICK

View Document

04/01/174 January 2017 PREVSHO FROM 30/12/2016 TO 30/11/2016

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

26/09/1626 September 2016 SECRETARY APPOINTED DR NICHOLA SWARBRICK

View Document

20/04/1620 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

29/09/1529 September 2015 PREVSHO FROM 31/03/2015 TO 30/12/2014

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED CHRISTOPHER SWARBRICK

View Document

23/06/1523 June 2015 SUB-DIVISION 10/06/15

View Document

23/06/1523 June 2015 ADOPT ARTICLES 10/06/2015

View Document

29/04/1529 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

15/01/1515 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 6

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089805970001

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR STEPHEN JAMES ALLEN

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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