Download leads from Nexok and grow your business. Find out more

Moatside Properties Limited

Documents

Total Documents87
Total Pages412

Filing History

4 August 2017Alteration to charge 033306850012, created on 8 May 2015
14 July 2017Confirmation statement made on 30 June 2017 with no updates
11 July 2017Satisfaction of charge 10 in full
11 July 2017Satisfaction of charge 9 in full
11 July 2017Satisfaction of charge 4 in full
11 July 2017Satisfaction of charge 7 in full
31 May 2017Total exemption small company accounts made up to 31 August 2016
13 July 2016Confirmation statement made on 30 June 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 August 2015
26 September 2015Registration of charge 033306850013, created on 14 September 2015
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 500
29 May 2015Registration of charge 033306850012, created on 8 May 2015
29 May 2015Registration of charge 033306850012, created on 8 May 2015
22 May 2015Total exemption small company accounts made up to 31 August 2014
10 July 2014Director's details changed for Paul William Swannell on 10 July 2014
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500
30 May 2014Total exemption small company accounts made up to 31 August 2013
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
31 May 2013Total exemption small company accounts made up to 31 August 2012
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
30 May 2012Total exemption small company accounts made up to 31 August 2011
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
27 May 2011Total exemption small company accounts made up to 31 August 2010
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
1 June 2010Total exemption small company accounts made up to 31 August 2009
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
12 May 2010Director's details changed for Paul William Swannell on 1 March 2010
12 May 2010Director's details changed for Andrew Paul Ashley on 1 March 2010
12 May 2010Director's details changed for Paul William Swannell on 1 March 2010
12 May 2010Director's details changed for Andrew Paul Ashley on 1 March 2010
19 November 2009Particulars of a mortgage or charge / charge no: 11
19 June 2009Total exemption small company accounts made up to 31 August 2008
27 April 2009Return made up to 31/03/09; full list of members
2 July 2008Total exemption small company accounts made up to 31 August 2007
26 May 2008Return made up to 31/03/08; full list of members
6 July 2007Total exemption small company accounts made up to 31 August 2006
21 May 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/05/07
  • 363(288) ‐ Secretary's particulars changed
1 May 2007Registered office changed on 01/05/07 from: 30 vicarage road waresley sandy bedfordshire SG19 3DA
7 June 2006Accounts for a small company made up to 31 August 2005
9 May 2006Return made up to 31/03/06; full list of members
16 January 2006Declaration of satisfaction of mortgage/charge
5 July 2005Accounts for a small company made up to 31 August 2004
19 May 2005Return made up to 31/03/05; full list of members
20 April 2005Particulars of mortgage/charge
21 January 2005Particulars of mortgage/charge
28 May 2004Return made up to 31/03/04; full list of members
1 March 2004Accounts for a small company made up to 31 August 2003
8 October 2003Declaration of satisfaction of mortgage/charge
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 March 2003Accounts for a small company made up to 31 August 2002
25 January 2003Particulars of mortgage/charge
13 June 2002Return made up to 31/03/02; full list of members
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 March 2002£ nc 400/1200 22/11/01
25 March 2002Ad 22/11/01--------- £ si 200@1=200 £ ic 300/500
25 March 2002Accounts for a small company made up to 31 August 2001
17 July 2001Particulars of mortgage/charge
4 July 2001Accounts for a small company made up to 31 August 2000
9 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
17 November 2000Particulars of mortgage/charge
26 July 2000Particulars of mortgage/charge
4 July 2000Accounts for a small company made up to 31 August 1999
14 June 2000Director resigned
2 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
22 October 1999Declaration of satisfaction of mortgage/charge
10 June 1999Return made up to 31/03/99; full list of members
10 April 1999Declaration of satisfaction of mortgage/charge
29 January 1999Particulars of mortgage/charge
13 January 1999Accounts for a small company made up to 31 August 1998
11 January 1999Particulars of mortgage/charge
12 August 1998Ad 01/07/98--------- £ si 298@1=298 £ ic 2/300
23 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
23 July 1998£ nc 100/400 01/07/98
28 April 1998Return made up to 31/03/98; full list of members
10 February 1998Accounting reference date extended from 31/03/98 to 31/08/98
9 January 1998Particulars of mortgage/charge
9 January 1998Particulars of mortgage/charge
24 April 1997New secretary appointed
24 April 1997New director appointed
24 April 1997Director resigned
24 April 1997Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP
24 April 1997New director appointed
24 April 1997New director appointed
24 April 1997Secretary resigned
8 April 1997Company name changed portpeer LIMITED\certificate issued on 09/04/97
10 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing