About

Registered Number: 02973632
Date of Incorporation: 05/10/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 4 King Square, Bridgwater, Somerset, TA6 3YF

 

Founded in 1994, Moor Park (North Somerset) Ltd has its registered office in Somerset, it's status at Companies House is "Active". This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALL, Lisa Diane 27 October 2008 - 1
WALL, Zoe Marie 27 October 2008 - 1
WALL, John Sheppard 05 October 1994 27 October 2008 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Philip Norman Hedley 01 April 1995 03 August 1998 1
VAUGHAN, Anthony Ronald 05 October 1994 01 April 1995 1
WALL, Donna Louise 03 August 1998 15 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 18 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 17 October 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 06 October 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 15 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 22 June 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
RESOLUTIONS - N/A 30 September 2009
RESOLUTIONS - N/A 30 September 2009
RESOLUTIONS - N/A 19 February 2009
CERTNM - Change of name certificate 12 February 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 26 October 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 11 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 14 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
363s - Annual Return 23 October 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 26 July 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 22 October 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 29 October 1997
395 - Particulars of a mortgage or charge 20 November 1996
363s - Annual Return 13 November 1996
AA - Annual Accounts 06 July 1996
363s - Annual Return 11 October 1995
395 - Particulars of a mortgage or charge 02 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1995
288 - N/A 11 April 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1994
RESOLUTIONS - N/A 17 October 1994
RESOLUTIONS - N/A 17 October 1994
287 - Change in situation or address of Registered Office 17 October 1994
MEM/ARTS - N/A 17 October 1994
288 - N/A 17 October 1994
288 - N/A 17 October 1994
NEWINC - New incorporation documents 05 October 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 19 November 1996 Outstanding

N/A

Legal mortgage 26 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.