MOORE PLACE DEVELOPMENTS 3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/12/2424 December 2024 Administrative restoration application

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

11/01/2411 January 2024 Registered office address changed from Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN England to 53a High Street Esher KT10 9RQ on 2024-01-11

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-05-17 with updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/11/2217 November 2022 Change of share class name or designation

View Document

17/11/2217 November 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Registered office address changed from 80-83 Long Lane London EC1A 9ET United Kingdom to Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN on 2022-10-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DENNIS

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON JONOTHAN FOSTER / 24/02/2021

View Document

26/02/2126 February 2021 CESSATION OF DAVID MICHAEL GORTON AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GORTON

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR TIMOTHY DENNIS

View Document

12/05/1712 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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