MORELAND ESTATE PROPERTY MANAGEMENT LIMITED
Company number 07486339
- Company Overview for MORELAND ESTATE PROPERTY MANAGEMENT LIMITED (07486339)
- Filing history for MORELAND ESTATE PROPERTY MANAGEMENT LIMITED (07486339)
- People for MORELAND ESTATE PROPERTY MANAGEMENT LIMITED (07486339)
- Charges for MORELAND ESTATE PROPERTY MANAGEMENT LIMITED (07486339)
- Insolvency for MORELAND ESTATE PROPERTY MANAGEMENT LIMITED (07486339)
- More for MORELAND ESTATE PROPERTY MANAGEMENT LIMITED (07486339)
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) |
---|---|---|---|
20 Dec 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
11 Apr 2019 | AP03 | Appointment of Mr Eitan Freilich as a secretary on 29 March 2019 | |
11 Apr 2019 | TM02 | Termination of appointment of Sterna Sarah Freilich as a secretary on 29 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Mar 2017 | MR01 | Registration of charge 074863390004, created on 2 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Aug 2016 | MR01 | Registration of charge 074863390003, created on 15 August 2016 | |
09 May 2016 | MR01 | Registration of charge 074863390002, created on 3 May 2016 | |
09 May 2016 | MR01 | Registration of charge 074863390001, created on 3 May 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 4 July 2014
|
|
25 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | CH01 | Director's details changed for Mr Laurence Calvin Freilich on 16 July 2014 | |
06 Aug 2014 | CH03 | Secretary's details changed for Mrs Sterna Sarah Freilich on 16 July 2014 | |
06 Aug 2014 | AP03 | Appointment of Mrs Sterna Sarah Freilich as a secretary on 4 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Sterna Sarah Freilich as a director on 4 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from Fifth Floor 112 Station Road Edgware Middlesex HA8 7BJ to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014 |