MOORELANDS LIMITED

Elm Lea Farm Elm Road Elm Lea Farm Elm Road, Basingstoke, RG24 9JX, Hampshire
StatusACTIVE
Company No.06692547
CategoryPrivate Limited Company
Incorporated09 Sep 2008
Age15 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

MOORELANDS LIMITED is an active private limited company with number 06692547. It was incorporated 15 years, 9 months, 28 days ago, on 09 September 2008. The company address is Elm Lea Farm Elm Road Elm Lea Farm Elm Road, Basingstoke, RG24 9JX, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2023

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2023

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

Old address: C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN

New address: Elm Lea Farm Elm Road Sherborne St John Basingstoke Hampshire RG24 9JX

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066925470001

Charge creation date: 2016-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Nov 2015

Category: Address

Type: AD02

Old address: 7 the Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP England

New address: C/O Joseph S. O'neill Limited 1 High Street Wincanton Somerset BA9 9JN

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-27

Old address: The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP

New address: C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: 7 the Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP England

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Change sail address company with old address

Date: 29 Sep 2013

Category: Address

Type: AD02

Old address: 3 Silverton High Street Yenston Somerset BA8 0NF England

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-09

Old address: 3 Silverton High Street Yenston Somerset BA8 0NF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Robert Alan Moore

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 09 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-09

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-16

Old address: the Julian on the Green First Floor Offices 1 Cheap Street Sherborne Dorset DT9 3PT United Kingdom

Documents

View document PDF

Change sail address company

Date: 16 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 09 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA BUSINESS GLOBAL LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09870154
Status:ACTIVE
Category:Private Limited Company

BRAMBLE (VAN RENTAL) LIMITED

BELLS CLOSE INDUSTRIAL ESTATE,LEMINGTON,NE15 6UF

Number:00705597
Status:ACTIVE
Category:Private Limited Company

COMPANY CRECHE CARE LIMITED

1 KINGDOM STREET,LONDON,W2 6BD

Number:02434041
Status:ACTIVE
Category:Private Limited Company

FCH DESIGN LTD

UNIT 4B,GRANGEMOUTH,FK3 8WX

Number:SC495034
Status:LIQUIDATION
Category:Private Limited Company

MCR HEALTH LIMITED

UNIT 4,MANCHESTER,M12 6HG

Number:08387624
Status:ACTIVE
Category:Private Limited Company

PENNY'S ACCESSORIES LTD

109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ

Number:10601837
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source