MORELAND PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Registration of charge 074000790020, created on 2025-06-04 |
05/06/255 June 2025 | Termination of appointment of Bhavin Prafulchandra Patel as a director on 2025-06-04 |
28/05/2528 May 2025 | Appointment of Mr Bhavin Prafulchandra Patel as a director on 2025-05-28 |
27/02/2527 February 2025 | Registration of charge 074000790019, created on 2025-02-19 |
11/12/2411 December 2024 | Registration of charge 074000790018, created on 2024-12-02 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/09/2325 September 2023 | Registration of charge 074000790016, created on 2023-09-25 |
22/09/2322 September 2023 | Registration of charge 074000790015, created on 2023-09-22 |
19/09/2319 September 2023 | Registration of charge 074000790014, created on 2023-09-19 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Registration of charge 074000790013, created on 2023-01-06 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Memorandum and Articles of Association |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Resolutions |
08/10/228 October 2022 | Satisfaction of charge 074000790002 in full |
08/10/228 October 2022 | Satisfaction of charge 074000790003 in full |
08/10/228 October 2022 | Satisfaction of charge 074000790004 in full |
08/10/228 October 2022 | Satisfaction of charge 1 in full |
08/10/228 October 2022 | Satisfaction of charge 074000790005 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/12/2023 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074000790011 |
23/12/2023 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074000790010 |
21/12/2021 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074000790012 |
12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
01/05/191 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 074000790011 |
25/04/1925 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 074000790010 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074000790009 |
18/10/1718 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074000790006 |
18/10/1718 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074000790007 |
18/10/1718 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074000790008 |
07/07/177 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILESH PATEL |
03/04/173 April 2017 | PREVEXT FROM 31/10/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 355A BARKING ROAD EASTHAM LONDON E6 1LA |
04/07/164 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074000790005 |
21/06/1621 June 2016 | DIRECTOR APPOINTED MR NILESH PATEL |
21/06/1621 June 2016 | APPOINTMENT TERMINATED, DIRECTOR BHAVIN PATEL |
21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
26/05/1626 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074000790004 |
17/05/1617 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
17/05/1617 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
17/05/1617 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
17/05/1617 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
17/05/1617 May 2016 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/09/1524 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074000790003 |
22/08/1522 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074000790002 |
05/08/155 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
28/11/1428 November 2014 | APPOINTMENT TERMINATED, DIRECTOR NILESH PATEL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/08/1429 August 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
27/06/1427 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
30/07/1330 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/05/1231 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
24/10/1124 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
04/05/114 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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