Advanced company searchLink opens in new window

MOORCOT PROPERTY LIMITED

Company number 08980597

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)
21 May 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
26 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
31 Mar 2022 CH01 Director's details changed for Mrs Rachel Marie Allen on 30 March 2022
31 Mar 2022 CH01 Director's details changed for Mr Stephen James Allen on 30 March 2022
30 Mar 2022 CH01 Director's details changed for Mrs Carol Edith Allen on 30 March 2022
30 Mar 2022 CH01 Director's details changed for Mr Peter James Allen on 30 March 2022
30 Mar 2022 CH01 Director's details changed for Mrs Rachel Marie Allen on 15 March 2022
25 Nov 2021 AD01 Registered office address changed from Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Unit 5B - 1st Floor Millenium Office Park Barnfield Way Preston Lancashire PR2 5DB on 25 November 2021
22 Nov 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
08 Nov 2021 PSC05 Change of details for Rmpj Limited as a person with significant control on 30 October 2021
08 Nov 2021 PSC05 Change of details for Cesj Limited as a person with significant control on 30 October 2021
08 Nov 2021 PSC05 Change of details for Dnsc Limited as a person with significant control on 30 October 2021
08 Nov 2021 CH03 Secretary's details changed for Dr Nicola Swarbrick on 30 October 2021
16 Oct 2021 AD01 Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 16 October 2021
14 Sep 2021 AD01 Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD to Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 14 September 2021
24 Aug 2021 AA Micro company accounts made up to 30 November 2020
20 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 30 November 2019
08 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
20 Aug 2019 AA Micro company accounts made up to 30 November 2018
10 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
29 Aug 2018 AA Micro company accounts made up to 30 November 2017