MBMR PROPERTIES LIMITED - HALE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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