Advanced company searchLink opens in new window

MOORE PLACE DEVELOPMENTS LIMITED

Company number 09165030

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 Jan 2024 AD01 Registered office address changed from Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN England to 53a High Street Esher KT10 9RQ on 11 January 2024
22 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
06 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
28 Oct 2022 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET to Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN on 28 October 2022
27 Oct 2022 MR04 Satisfaction of charge 091650300001 in full
21 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
06 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
04 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
31 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
21 Oct 2020 AA Unaudited abridged accounts made up to 31 August 2019
21 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
29 Aug 2019 CH01 Director's details changed for Mr Simon Jonothan Foster on 29 August 2019
04 Jun 2019 AA Unaudited abridged accounts made up to 31 August 2018
22 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
08 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
21 Jun 2017 MR01 Registration of charge 091650300001, created on 20 June 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
23 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
03 May 2016 AA Accounts for a dormant company made up to 31 August 2015
17 Mar 2016 SH02 Sub-division of shares on 3 March 2016
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
11 Feb 2016 AP01 Appointment of Mr Timothy Dennis as a director on 11 February 2016
12 Jan 2016 CERTNM Company name changed moore place tennis club LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06