47 Moore Park Road Management Company Ltd was registered on 19 April 2005 and has its registered office in Macclesfield, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of this company are listed as Hoyle, James Richard, Bowen, Bridget Mary, Hoyle, James Richard, Spencer, Henry James, Tedder, Annette in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWEN, Bridget Mary | 28 November 2009 | - | 1 |
HOYLE, James Richard | 22 July 2005 | - | 1 |
SPENCER, Henry James | 22 July 2005 | 01 February 2007 | 1 |
TEDDER, Annette | 23 June 2005 | 01 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOYLE, James Richard | 16 July 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 July 2020 | |
AA - Annual Accounts | 11 July 2020 | |
AA - Annual Accounts | 07 July 2019 | |
CS01 - N/A | 07 July 2019 | |
CS01 - N/A | 07 July 2018 | |
AA - Annual Accounts | 07 July 2018 | |
AA - Annual Accounts | 09 July 2017 | |
CS01 - N/A | 09 July 2017 | |
CH01 - Change of particulars for director | 02 July 2017 | |
CH03 - Change of particulars for secretary | 02 July 2017 | |
PSC04 - N/A | 02 July 2017 | |
AD01 - Change of registered office address | 02 July 2017 | |
CS01 - N/A | 10 July 2016 | |
AA - Annual Accounts | 10 July 2016 | |
AR01 - Annual Return | 12 July 2015 | |
AA - Annual Accounts | 12 July 2015 | |
AR01 - Annual Return | 12 July 2014 | |
AA - Annual Accounts | 12 July 2014 | |
AR01 - Annual Return | 07 July 2013 | |
CH01 - Change of particulars for director | 06 July 2013 | |
AA - Annual Accounts | 30 June 2013 | |
AP03 - Appointment of secretary | 18 July 2012 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AD01 - Change of registered office address | 18 April 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 29 June 2010 | |
AP01 - Appointment of director | 04 March 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
TM01 - Termination of appointment of director | 03 February 2010 | |
TM01 - Termination of appointment of director | 03 February 2010 | |
AA - Annual Accounts | 16 January 2010 | |
TM02 - Termination of appointment of secretary | 26 November 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 20 February 2009 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2006 | |
363s - Annual Return | 11 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
287 - Change in situation or address of Registered Office | 02 August 2005 | |
NEWINC - New incorporation documents | 19 April 2005 |