Advanced company searchLink opens in new window

MOOR PARK ESTATES LIMITED

Company number 05213145

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)
13 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 17
28 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Mr Sukhdev Singh Basra on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Mr Lakhbinder Kallar on 28 September 2011
28 Sep 2011 CH03 Secretary's details changed for Mr Sukhjeev Singh Kallar on 28 September 2011
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 16
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 15
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 Mar 2011 AP01 Appointment of Mr Mandeep Singh Basra as a director
29 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 11
29 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 12
29 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 13
29 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 14
23 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
21 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
06 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
27 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
11 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 10
09 Sep 2009 288c Director's change of particulars / lakhbinder kallar / 07/09/2009
07 Sep 2009 288c Secretary's change of particulars / sukhjeev kallar / 07/09/2009