MOORDOWN PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

18/04/2418 April 2024 Current accounting period extended from 2024-07-31 to 2024-09-30

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/08/2329 August 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/08/2016

View Document

19/11/2019 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/08/2017

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

26/05/2026 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM CHURCH / 22/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

21/05/1821 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

02/07/172 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM BOOTH

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM C/O ADAM CHURCH 4 WESTBURY MEWS WESTBURY-ON-TRYM BRISTOL BS9 3QA ENGLAND

View Document

23/04/1623 April 2016 REGISTERED OFFICE CHANGED ON 23/04/2016 FROM 1 QUEEN SQUARE BATH BA1 2HA

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY 3 SIXTY CONSULTING (UK) LTD

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR ADAM JAMES CHURCH

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR ADAM CHURCH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/08/1525 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 16 FORESTER LANE BATH BA2 6QX

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED ADAM BOOTH

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY JEAN HUETING

View Document

24/08/1524 August 2015 CORPORATE SECRETARY APPOINTED 3 SIXTY CONSULTING (UK) LTD

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUETING

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

19/07/1519 July 2015 17/07/15 STATEMENT OF CAPITAL GBP 3

View Document

19/07/1519 July 2015 17/07/15 STATEMENT OF CAPITAL GBP 3

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/03/1414 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PAUL HUETING / 01/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 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