MOORSLEY PROPERTIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/01/2126 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BUXTON

View Document

16/03/1716 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM CEDAR HOUSE 91 HIGH STREET CATERHAM SURREY CR3 5UH

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY MARK FREELAND

View Document

07/07/147 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

02/07/122 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

12/08/1112 August 2011 SECTION 519

View Document

14/07/1114 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALAN FREELAND / 01/01/2010

View Document

28/06/1028 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAVEL BUXTON / 01/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUXTON / 01/01/2010

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR DAVID WILLIAM BUXTON

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/08/0814 August 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/08/0812 August 2008 PREVSHO FROM 30/06/2009 TO 31/07/2008

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATE, DIRECTOR GRAHAM JOHN BLACKFORD LOGGED FORM

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MARK ALAN FREELAND

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM BLACKFORD

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER DAVIES

View Document

10/06/0810 June 2008 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