Advanced company searchLink opens in new window

MORETONS PROPERTY SERVICES LIMITED

Company number 02763119

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)
05 Jan 2018 CH01 Director's details changed for Mr Michael Derrick Babb on 5 January 2018
04 Jan 2018 PSC05 Change of details for Crabtree Property Holdings Limited as a person with significant control on 3 January 2018
04 Jan 2018 AD01 Registered office address changed from Marlborough House 298 Regents Park Road Finchley London N3 2UU to 26a Devonshire Crescent London NW7 1DN on 4 January 2018
10 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
12 Sep 2017 AA Accounts for a small company made up to 31 March 2017
24 Mar 2017 TM02 Termination of appointment of Kelly Anne Hobbs as a secretary on 23 March 2017
18 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
18 Nov 2016 AA Full accounts made up to 31 March 2016
22 Dec 2015 AA Accounts for a small company made up to 31 March 2015
18 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000
08 Jan 2015 AA Accounts for a small company made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 50,000
17 Dec 2013 AA Full accounts made up to 31 March 2013
22 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 50,000
14 Nov 2012 AA Accounts for a small company made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
06 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
10 Oct 2011 AA Accounts for a small company made up to 31 March 2011
11 Feb 2011 TM01 Termination of appointment of Nicola French as a director
09 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Terence Robert White on 1 October 2010
24 Nov 2010 CH03 Secretary's details changed for Kelly Housman on 19 November 2010
15 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
30 Jan 2010 CH01 Director's details changed for Michael Babb on 26 January 2010