About

Registered Number: 03474999
Date of Incorporation: 02/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 31-33 Commercial Road, Poole, Dorset, BH14 0HU

 

Moor Park House Ltd was registered on 02 December 1997 with its registered office in Poole, it's status at Companies House is "Active". The current directors of this company are listed as Pilcher, Keith Charles, Baron, Janet, Vinten, Susan Janet. We do not know the number of employees at Moor Park House Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARON, Janet 24 February 1998 09 June 2000 1
VINTEN, Susan Janet 05 January 1998 15 January 2008 1
Secretary Name Appointed Resigned Total Appointments
PILCHER, Keith Charles 05 January 1998 15 January 2008 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2011
MG01 - Particulars of a mortgage or charge 18 November 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
AA - Annual Accounts 31 October 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH03 - Change of particulars for secretary 25 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 02 December 2009
287 - Change in situation or address of Registered Office 27 August 2009
363a - Annual Return 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
AA - Annual Accounts 28 November 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 January 2008
RESOLUTIONS - N/A 17 January 2008
395 - Particulars of a mortgage or charge 17 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363a - Annual Return 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 14 December 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 29 January 2004
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 25 November 2003
OC138 - Order of Court 25 November 2003
AA - Annual Accounts 06 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 July 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 06 December 2001
287 - Change in situation or address of Registered Office 08 May 2001
AA - Annual Accounts 08 May 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
363s - Annual Return 07 December 2000
AA - Annual Accounts 10 November 2000
MEM/ARTS - N/A 13 July 2000
CERTNM - Change of name certificate 07 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 11 December 1998
225 - Change of Accounting Reference Date 24 May 1998
395 - Particulars of a mortgage or charge 17 April 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
395 - Particulars of a mortgage or charge 27 February 1998
395 - Particulars of a mortgage or charge 27 February 1998
MEM/ARTS - N/A 11 February 1998
CERTNM - Change of name certificate 06 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
287 - Change in situation or address of Registered Office 03 February 1998
RESOLUTIONS - N/A 02 February 1998
RESOLUTIONS - N/A 02 February 1998
123 - Notice of increase in nominal capital 02 February 1998
NEWINC - New incorporation documents 02 December 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 November 2011 Outstanding

N/A

Debenture 31 October 2011 Outstanding

N/A

Debenture 23 December 2010 Fully Satisfied

N/A

Legal charge 15 January 2008 Fully Satisfied

N/A

Debenture 09 April 1998 Fully Satisfied

N/A

Legal charge 23 February 1998 Fully Satisfied

N/A

Legal charge 23 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.