MOORCOT PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
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 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/07/2419 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-04-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/07/2326 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Director's details changed for Mrs Rachel Marie Allen on 2022-03-30 |
31/03/2231 March 2022 | Director's details changed for Mr Stephen James Allen on 2022-03-30 |
30/03/2230 March 2022 | Director's details changed for Mr Peter James Allen on 2022-03-30 |
30/03/2230 March 2022 | Director's details changed for Mrs Carol Edith Allen on 2022-03-30 |
30/03/2230 March 2022 | Director's details changed for Mrs Rachel Marie Allen on 2022-03-15 |
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 |
22/11/2122 November 2021 | Current accounting period extended from 2021-11-30 to 2022-03-31 |
08/11/218 November 2021 | Change of details for Cesj Limited as a person with significant control on 2021-10-30 |
08/11/218 November 2021 | Change of details for Rmpj Limited as a person with significant control on 2021-10-30 |
08/11/218 November 2021 | Change of details for Dnsc Limited as a person with significant control on 2021-10-30 |
08/11/218 November 2021 | Secretary's details changed for Dr Nicola Swarbrick on 2021-10-30 |
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 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
12/09/1712 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089805970001 |
05/09/175 September 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
23/03/1723 March 2017 | DIRECTOR APPOINTED MRS CAROL EDITH ALLEN |
23/03/1723 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / DR NICHOLA SWARBRICK / 08/04/2016 |
23/03/1723 March 2017 | DIRECTOR APPOINTED MRS RACHEL MARIE ALLEN |
23/03/1723 March 2017 | DIRECTOR APPOINTED DR NICOLA SWARBRICK |
04/01/174 January 2017 | PREVSHO FROM 30/12/2016 TO 30/11/2016 |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
26/09/1626 September 2016 | SECRETARY APPOINTED DR NICHOLA SWARBRICK |
20/04/1620 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 30 December 2014 |
29/09/1529 September 2015 | PREVSHO FROM 31/03/2015 TO 30/12/2014 |
26/06/1526 June 2015 | DIRECTOR APPOINTED CHRISTOPHER SWARBRICK |
23/06/1523 June 2015 | SUB-DIVISION 10/06/15 |
23/06/1523 June 2015 | ADOPT ARTICLES 10/06/2015 |
29/04/1529 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
27/03/1527 March 2015 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
15/01/1515 January 2015 | 23/12/14 STATEMENT OF CAPITAL GBP 6 |
14/01/1514 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089805970001 |
04/11/144 November 2014 | DIRECTOR APPOINTED MR STEPHEN JAMES ALLEN |
07/04/147 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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