MOORES PROPERTIES MK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Change of details for Mr Johnny Manuel Do Vale Pereira as a person with significant control on 2025-06-04

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

16/06/2516 June 2025 Director's details changed for Mr Johnny Manuel Do Vale Pereira on 2025-06-04

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Director's details changed for Mr Sean Moran on 2023-07-12

View Document

12/07/2312 July 2023 Change of details for Mr Sean Moran as a person with significant control on 2023-07-12

View Document

15/06/2315 June 2023 Change of details for Mr Johnny Manuel Do Vale Pereira as a person with significant control on 2023-06-09

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

12/06/2312 June 2023 Appointment of Mr Sean Moran as a director on 2023-06-09

View Document

12/06/2312 June 2023 Change of details for Mr Johnny Manuel Do Vale Pereira as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Notification of Sean Moran as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Termination of appointment of Sean Moran as a director on 2021-11-24

View Document

25/11/2125 November 2021 Change of details for Mr Johnny Manuel Do Vale Pereira as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Cessation of Sean Moran as a person with significant control on 2021-11-24

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 COMPANY NAME CHANGED FISH & CHICKEN LIMITED CERTIFICATE ISSUED ON 26/11/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 11/08/20 STATEMENT OF CAPITAL GBP 2

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR SEAN MORAN

View Document

29/11/1929 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN MORAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 27 ST. CUTHBERTS STREET BEDFORD MK40 3JG ENGLAND

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MOORES / 01/03/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MORAN / 01/03/2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD UNITED KINGDOM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/04/1510 April 2015 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