MBMR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

12/03/2512 March 2025 Amended micro company accounts made up to 2024-03-31

View Document (might not be available)

17/10/2417 October 2024 Micro company accounts made up to 2024-03-31

View Document (might not be available)

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document (might not be available)

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

View Accounts

11/03/2411 March 2024 Director's details changed for Mr Richard Piers Moore on 2024-03-07

View Document (might not be available)

05/03/245 March 2024 Registration of charge 075917480005, created on 2024-03-04

View Document (might not be available)

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document (might not be available)

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document (might not be available)

31/03/2331 March 2023 Director's details changed for Michael Moore on 2023-03-20

View Document (might not be available)

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

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-03-31

View Document (might not be available)

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document (might not be available)

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

View Accounts

14/01/2214 January 2022 Registration of charge 075917480004, created on 2022-01-11

View Document (might not be available)

07/12/217 December 2021 Satisfaction of charge 2 in full

View Document (might not be available)

07/12/217 December 2021 Satisfaction of charge 3 in full

View Document (might not be available)

07/12/217 December 2021 Satisfaction of charge 1 in full

View Document (might not be available)

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOORE / 10/06/2019

View Document (might not be available)

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MOORE / 01/01/2018

View Document (might not be available)

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM GROBY BANK GROBY ROAD ALTRINCHAM CHESHIRE WA14 2BJ

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document (might not be available)

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document (might not be available)

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PIERS MOORE / 19/11/2015

View Document (might not be available)

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MOORE / 19/11/2015

View Document (might not be available)

09/04/159 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document (might not be available)

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document (might not be available)

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document (might not be available)

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document (might not be available)

02/05/122 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document (might not be available)

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 36 CHURCH STREET ALTRINCHAM CHESHIRE WA14 4DW UNITED KINGDOM

View Document (might not be available)

28/06/1128 June 2011 COMPANY NAME CHANGED MARTIN MOORE PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document (might not be available)

28/06/1128 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

13/04/1113 April 2011 ADOPT ARTICLES 05/04/2011

View Document (might not be available)

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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