MOREVIEW PROPERTIES LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-08-16 with updates

View Document

05/08/255 August 2025 Satisfaction of charge 3 in full

View Document

05/08/255 August 2025 Satisfaction of charge 2 in full

View Document

05/08/255 August 2025 Satisfaction of charge 1 in full

View Document

27/05/2527 May 2025 Cessation of Zulfikar Karmali as a person with significant control on 2025-02-28

View Document

27/05/2527 May 2025 Notification of Chiro E Solutions Limited as a person with significant control on 2025-02-28

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

05/11/195 November 2019 CURREXT FROM 21/12/2019 TO 31/03/2020

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/01/1931 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 21/12/18

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 21/12/18

View Document

22/12/1822 December 2018 PREVSHO FROM 31/03/2019 TO 21/12/2018

View Document

21/12/1821 December 2018 Annual accounts for year ending 21 Dec 2018

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 CURRSHO FROM 31/12/2013 TO 31/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/124 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM ASHLEY GARDENS WILLOUGHBY CRESCENT EASTBOURNE EASTBOURNE BN22 8RA UNITED KINGDOM

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 1ST FLOOR KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

02/07/122 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/08/1130 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY KRISHNA PATEL

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANITA PATEL

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR KRISHNA PATEL

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR ZULFIKAR KARMALI

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1025 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 SECRETARY APPOINTED KRISHNA RAJENDRA PATEL

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED ANITA SHAILESH PATEL

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED KRISHNA RAJENDRA PATEL

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/08/0812 August 2008 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