About

Registered Number: 03402609
Date of Incorporation: 11/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 25 St Thomas Street, Winchester, Hampshire, SO23 9DD

 

Founded in 1997, Moor Court Farms Ltd has its registered office in Hampshire, it's status at Companies House is "Active". The current directors of Moor Court Farms Ltd are listed as Meitner, Anne, Meitner, Philip Franz, Osmond, Andrew William, Osmond, Sarah Anne in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEITNER, Anne 11 March 2013 - 1
MEITNER, Philip Franz 30 October 1997 - 1
OSMOND, Andrew William 01 January 2001 - 1
OSMOND, Sarah Anne 01 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 22 June 2020
CH01 - Change of particulars for director 15 November 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 21 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 16 April 2008
287 - Change in situation or address of Registered Office 28 September 2007
363a - Annual Return 26 September 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 28 July 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 10 May 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 29 July 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 15 May 1999
363s - Annual Return 12 August 1998
225 - Change of Accounting Reference Date 22 June 1998
RESOLUTIONS - N/A 10 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
RESOLUTIONS - N/A 18 November 1997
RESOLUTIONS - N/A 18 November 1997
RESOLUTIONS - N/A 18 November 1997
RESOLUTIONS - N/A 18 November 1997
RESOLUTIONS - N/A 18 November 1997
RESOLUTIONS - N/A 18 November 1997
RESOLUTIONS - N/A 18 November 1997
RESOLUTIONS - N/A 18 November 1997
CERTNM - Change of name certificate 17 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1997
123 - Notice of increase in nominal capital 13 November 1997
287 - Change in situation or address of Registered Office 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
NEWINC - New incorporation documents 11 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.