MORETONS PROPERTY SERVICES LIMITED
Company number 02763119
- Company Overview for MORETONS PROPERTY SERVICES LIMITED (02763119)
- Filing history for MORETONS PROPERTY SERVICES LIMITED (02763119)
- People for MORETONS PROPERTY SERVICES LIMITED (02763119)
- Charges for MORETONS PROPERTY SERVICES LIMITED (02763119)
- More for MORETONS PROPERTY SERVICES LIMITED (02763119)
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
|
|
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
|
|
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
|
|
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 |