MORCROFT PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Return of final meeting in a members' voluntary winding up

View Document

23/02/2423 February 2024 Declaration of solvency

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Registered office address changed from Fair Oak Church Lane Dormston Worcester Worcestershire WR7 4JU England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-02-17

View Document

17/02/2417 February 2024 Appointment of a voluntary liquidator

View Document

17/02/2417 February 2024 Resolutions

View Document

15/02/2415 February 2024 Notification of Sheila Kay Moore as a person with significant control on 2023-07-03

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

15/02/2415 February 2024 Change of details for Mr Robert William Moore as a person with significant control on 2023-07-03

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

04/12/204 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 2 CROFT HOUSE CHILDSWICKHAM ROAD BROADWAY WORCESTERSHIRE WR12 7HB ENGLAND

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016594460036

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

22/12/1822 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/11/1720 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016594460036

View Document

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

View Accounts

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 4 KEIL CLOSE BROADWAY WORCESTERSHIRE WR12 7DP

View Document

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

View Accounts

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MOORE / 31/12/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA KAY MOORE / 31/12/2014

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

15/02/1315 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM SUITE 2 ASHBEE HOUSE BATTLEBROOK DRIVE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6JX

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/09/1017 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MOORE / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA KAY MOORE / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CAROLYN ALLIBAND / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 3 TRINITY STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6BL

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/03/018 March 2001 £ NC 100/500000 22/02

View Document

08/03/018 March 2001 NC INC ALREADY ADJUSTED 22/02/01

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

25/10/9725 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/01/9731 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/05/966 May 1996 REGISTERED OFFICE CHANGED ON 06/05/96 FROM: SUITE 1 WELCH HOUSE 90 HIGH STREET HENLEY-IN-ARDEN SOLIHULL WEST MIDLANDS B95 5BY

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 REGISTERED OFFICE CHANGED ON 04/10/93 FROM: CROFT HOUSE 21 STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 OHL

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/04/9218 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/06/918 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8811 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8825 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/8816 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8816 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/01/888 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8715 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8714 August 1987 REGISTERED OFFICE CHANGED ON 14/08/87 FROM: 1743 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 OLX

View Document

04/02/874 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

06/01/876 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8219 August 1982 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