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.
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 |
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 |
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 |