CS01 |
Confirmation statement with no updates 31st March 2024
filed on: 11th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 7th March 2024 director's details were changed
filed on: 11th, March 2024
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 075917480005, created on 4th March 2024
filed on: 5th, March 2024
|
mortgage |
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 20th March 2023 director's details were changed
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 15th, March 2022
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 075917480004, created on 11th January 2022
filed on: 14th, January 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 7th, December 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 7th, December 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 18th December 2019 director's details were changed
filed on: 18th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 10th June 2019 director's details were changed
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Groby Bank Groby Road Altrincham Cheshire WA14 2BJ on 10th January 2018 to 27 Spring Road Hale Cheshire WA14 2UQ
filed on: 10th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2016
filed on: 9th, May 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 19th November 2015 director's details were changed
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th November 2015 director's details were changed
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2015
filed on: 9th, April 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th April 2015: 200.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2014
filed on: 14th, April 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2013
filed on: 25th, April 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 11th, September 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2012
filed on: 2nd, May 2012
|
annual return |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, April 2012
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, April 2012
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2012
|
mortgage |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 36 Church Street Altrincham Cheshire WA14 4DW United Kingdom on 27th July 2011
filed on: 27th, July 2011
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed martin moore properties LIMITEDcertificate issued on 28/06/11
filed on: 28th, June 2011
|
change of name |
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 22nd June 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 28th, June 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, April 2011
|
resolution |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 5th, April 2011
|
incorporation |
Free Download
(39 pages)
|