Advanced company searchLink opens in new window

MOOR PARK MANAGEMENT LIMITED

Company number 04147972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2009 288a Director appointed patricia elizabeth bell
19 Jan 2009 288a Director appointed helen laura barovic
19 Jan 2009 288a Director appointed margaret elizabeth wynne
19 Jan 2009 288a Director appointed jonathan richard wilson
19 Jan 2009 288a Director appointed natalie patricia sykes
19 Jan 2009 288a Director appointed graham albert edward midgley
28 Nov 2008 288b Appointment terminated director christopher taylor
28 Nov 2008 288b Appointment terminated director james taylor
28 Nov 2008 288b Appointment terminated director katherine taylor-cole
26 Nov 2008 88(2) Ad 24/11/08\gbp si 12@1=12\gbp ic 35/47\
25 Nov 2008 288a Director appointed helen danuta white
25 Nov 2008 288a Director appointed brian ignatins french
25 Nov 2008 288a Director appointed david haylor
05 Sep 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2008 88(2) Ad 27/08/08\gbp si 23@1=23\gbp ic 12/35\
04 Sep 2008 88(2) Ad 27/08/08\gbp si 11@1=11\gbp ic 1/12\
15 Jul 2008 288b Appointment terminated secretary karen turner
29 Feb 2008 363a Return made up to 25/01/08; full list of members
12 Dec 2007 AA Total exemption small company accounts made up to 30 June 2007
30 Sep 2007 288c Director's particulars changed
30 Sep 2007 288c Director's particulars changed
07 Feb 2007 363s Return made up to 25/01/07; full list of members
02 Jan 2007 AA Total exemption small company accounts made up to 30 June 2006
07 Jul 2006 288c Director's particulars changed
02 Feb 2006 363s Return made up to 25/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed