MORELAND PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registration of charge 074000790020, created on 2025-06-04

View Document

05/06/255 June 2025 Termination of appointment of Bhavin Prafulchandra Patel as a director on 2025-06-04

View Document

28/05/2528 May 2025 Appointment of Mr Bhavin Prafulchandra Patel as a director on 2025-05-28

View Document

27/02/2527 February 2025 Registration of charge 074000790019, created on 2025-02-19

View Document

11/12/2411 December 2024 Registration of charge 074000790018, created on 2024-12-02

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Registration of charge 074000790016, created on 2023-09-25

View Document

22/09/2322 September 2023 Registration of charge 074000790015, created on 2023-09-22

View Document

19/09/2319 September 2023 Registration of charge 074000790014, created on 2023-09-19

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Registration of charge 074000790013, created on 2023-01-06

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

08/10/228 October 2022 Satisfaction of charge 074000790002 in full

View Document

08/10/228 October 2022 Satisfaction of charge 074000790003 in full

View Document

08/10/228 October 2022 Satisfaction of charge 074000790004 in full

View Document

08/10/228 October 2022 Satisfaction of charge 1 in full

View Document

08/10/228 October 2022 Satisfaction of charge 074000790005 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/12/2023 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074000790011

View Document

23/12/2023 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074000790010

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074000790012

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074000790011

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074000790010

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074000790009

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074000790006

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074000790007

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074000790008

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILESH PATEL

View Document

03/04/173 April 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 355A BARKING ROAD EASTHAM LONDON E6 1LA

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074000790005

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR NILESH PATEL

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR BHAVIN PATEL

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074000790004

View Document

17/05/1617 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

17/05/1617 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

17/05/1617 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

17/05/1617 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

17/05/1617 May 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074000790003

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074000790002

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR NILESH PATEL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

24/10/1124 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/107 October 2010 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