Advanced company searchLink opens in new window

MOYLER PROPERTIES LIMITED

Company number 13412011

Filter by category

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)
31 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
23 Feb 2024 CH01 Director's details changed for Miss Lucy Moyler on 23 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Adam Douglas Moyler on 23 February 2024
23 Feb 2024 CH01 Director's details changed for Mrs Ruth Moyler on 23 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Gary John Moyler on 23 February 2024
23 Feb 2024 AD01 Registered office address changed from Trevor Jones Partnership Llp, Springfield House 99 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 23 February 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2023 AP01 Appointment of Mr Adam Douglas Moyler as a director on 12 October 2023
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
20 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
20 Sep 2022 MR01 Registration of charge 134120110002, created on 16 September 2022
20 Sep 2022 MR01 Registration of charge 134120110003, created on 16 September 2022
31 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
16 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 MA Memorandum and Articles of Association
09 Nov 2021 PSC01 Notification of Ruth Moyler as a person with significant control on 2 November 2021
09 Nov 2021 PSC01 Notification of Gary John Moyler as a person with significant control on 2 November 2021
09 Nov 2021 PSC07 Cessation of Moyler Investments Llp as a person with significant control on 2 November 2021
09 Nov 2021 PSC02 Notification of Moyler Investments Llp as a person with significant control on 2 November 2021
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 1,000
09 Nov 2021 PSC07 Cessation of Ruth Moyler as a person with significant control on 2 November 2021
09 Nov 2021 PSC07 Cessation of Gary John Moyler as a person with significant control on 2 November 2021
02 Nov 2021 MR01 Registration of charge 134120110001, created on 2 November 2021
15 Jun 2021 TM01 Termination of appointment of Adam Moyler as a director on 15 June 2021