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)
11 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
12 Sep 2017 MR04 Satisfaction of charge 089805970001 in full
05 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
23 Mar 2017 AP01 Appointment of Mrs Carol Edith Allen as a director on 5 December 2016
23 Mar 2017 AP01 Appointment of Mrs Rachel Marie Allen as a director on 5 December 2016
23 Mar 2017 CH03 Secretary's details changed for Dr Nichola Swarbrick on 8 April 2016
23 Mar 2017 AP01 Appointment of Dr Nicola Swarbrick as a director on 5 December 2016
04 Jan 2017 AA01 Previous accounting period shortened from 30 December 2016 to 30 November 2016
04 Oct 2016 AA Total exemption small company accounts made up to 30 December 2015
26 Sep 2016 AP03 Appointment of Dr Nichola Swarbrick as a secretary on 15 June 2015
20 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 6
05 Oct 2015 AA Total exemption small company accounts made up to 30 December 2014
29 Sep 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 December 2014
26 Jun 2015 AP01 Appointment of Christopher Swarbrick as a director on 15 June 2015
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 10/06/2015
23 Jun 2015 SH10 Particulars of variation of rights attached to shares
23 Jun 2015 SH08 Change of share class name or designation
23 Jun 2015 SH02 Sub-division of shares on 10 June 2015
29 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 6
27 Mar 2015 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 6
14 Jan 2015 MR01 Registration of charge 089805970001, created on 31 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
04 Nov 2014 AP01 Appointment of Mr Stephen James Allen as a director on 1 September 2014
07 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-07
  • GBP 1