Officers. Officer name: Mr Richard Piers Moore. Change date: 2024-03-07. |
2024-03-11 |
View Report |
Mortgage. Charge creation date: 2024-03-04. Charge number: 075917480005. |
2024-03-05 |
View Report |
Accounts. Accounts type micro entity. |
2023-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-31 |
View Report |
Officers. Change date: 2023-03-20. Officer name: Michael Moore. |
2023-03-31 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-15 |
View Report |
Mortgage. Charge creation date: 2022-01-11. Charge number: 075917480004. |
2022-01-14 |
View Report |
Mortgage. Charge number: 1. |
2021-12-07 |
View Report |
Mortgage. Charge number: 2. |
2021-12-07 |
View Report |
Mortgage. Charge number: 3. |
2021-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-06 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-05 |
View Report |
Officers. Change date: 2019-12-18. Officer name: Michael Moore. |
2019-12-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-17 |
View Report |
Officers. Change date: 2019-06-10. Officer name: Michael Moore. |
2019-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-24 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-10 |
View Report |
Officers. Change date: 2018-01-01. Officer name: Barbara Moore. |
2018-01-10 |
View Report |
Address. New address: 27 Spring Road Hale Cheshire WA14 2UQ. Change date: 2018-01-10. Old address: Groby Bank Groby Road Altrincham Cheshire WA14 2BJ. |
2018-01-10 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-24 |
View Report |
Officers. Change date: 2015-11-19. Officer name: Mr Richard Piers Moore. |
2015-11-19 |
View Report |
Officers. Officer name: Martin Moore. Change date: 2015-11-19. |
2015-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-07 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-02 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2012-04-12 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-04-12 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-04-04 |
View Report |
Address. Change date: 2011-07-27. Old address: 36 Church Street Altrincham Cheshire WA14 4DW United Kingdom. |
2011-07-27 |
View Report |
Change of name. Description: Company name changed martin moore properties LIMITED\certificate issued on 28/06/11. |
2011-06-28 |
View Report |
Change of name. Change of name notice. |
2011-06-28 |
View Report |
Resolution. Description: Resolutions. |
2011-04-13 |
View Report |
Incorporation. Incorporation company. |
2011-04-05 |
View Report |