MOORE PLACE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Total exemption full accounts made up to 2024-08-31 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-08-31 |
13/12/2413 December 2024 | Compulsory strike-off action has been discontinued |
13/12/2413 December 2024 | Compulsory strike-off action has been discontinued |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
11/01/2411 January 2024 | Registered office address changed from Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN England to 53a High Street Esher KT10 9RQ on 2024-01-11 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-08-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
28/10/2228 October 2022 | Registered office address changed from 80-83 Long Lane London EC1A 9ET to Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN on 2022-10-28 |
27/10/2227 October 2022 | Satisfaction of charge 091650300001 in full |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
06/05/226 May 2022 | Unaudited abridged accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
21/10/2021 October 2020 | 31/08/19 UNAUDITED ABRIDGED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/08/1929 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONOTHAN FOSTER / 29/08/2019 |
04/06/194 June 2019 | 31/08/18 UNAUDITED ABRIDGED |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
05/06/185 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091650300001 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
03/05/163 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
17/03/1617 March 2016 | SUB-DIVISION 03/03/16 |
11/02/1611 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
11/02/1611 February 2016 | DIRECTOR APPOINTED MR TIMOTHY DENNIS |
12/01/1612 January 2016 | COMPANY NAME CHANGED MOORE PLACE TENNIS CLUB LIMITED CERTIFICATE ISSUED ON 12/01/16 |
29/09/1529 September 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 42 COPPERFIELD STREET LONDON SE1 0DY UNITED KINGDOM |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
06/08/146 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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