- Company Overview for MOOR PARK RESIDENTS LIMITED (02421065)
- Filing history for MOOR PARK RESIDENTS LIMITED (02421065)
- People for MOOR PARK RESIDENTS LIMITED (02421065)
- More for MOOR PARK RESIDENTS LIMITED (02421065)
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) |
---|---|---|---|
24 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2024 | AD01 | Registered office address changed from 5 Moor Park Chagford Newton Abbot TQ13 8BY England to Oak House 11 Moor Park Chagford Newton Abbot TQ13 8BW on 19 September 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
29 Dec 2022 | TM01 | Termination of appointment of Shirley Maureen Spalding as a director on 29 December 2022 | |
29 Dec 2022 | TM01 | Termination of appointment of Ann Edith Mary Paddon as a director on 29 December 2022 | |
29 Dec 2022 | TM01 | Termination of appointment of Margaret Susan Caldwell as a director on 29 December 2022 | |
29 Dec 2022 | TM02 | Termination of appointment of Margaret Susan Caldwell as a secretary on 29 December 2022 | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
29 Oct 2021 | AP01 | Appointment of Mr Simon Thomas Augustus Roger Hirst as a director on 21 October 2021 | |
26 Oct 2021 | AP01 | Appointment of Mrs Alexandra Louise Atherton as a director on 21 October 2021 | |
25 Oct 2021 | AP01 | Appointment of Mr Joseph Anthony Keeley as a director on 21 October 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
02 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 5 5 Moor Park Chagford Newton Abbot TQ13 8BY England to 5 Moor Park Chagford Newton Abbot TQ13 8BY on 4 March 2021 | |
03 Mar 2021 | CH03 | Secretary's details changed for Mrs Margaret Susan Caldwell on 3 January 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 17 Hares Close Chagford Newton Abbot TQ13 8FG England to 5 5 Moor Park Chagford Newton Abbot TQ13 8BY on 3 March 2021 | |
24 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
26 Oct 2019 | AD01 | Registered office address changed from 4 Manor Drive Chagford Newton Abbot Devon TQ13 8BH to 17 Hares Close Chagford Newton Abbot TQ13 8FG on 26 October 2019 | |
25 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates |