Having been setup in 2003, Moore & York Lettings Ltd have registered office in Leicester, it has a status of "Active". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at Moore & York Lettings Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Jameson Charles | 01 April 2005 | - | 1 |
MOORE, Natasha | 30 June 2008 | - | 1 |
MOORE, Benjamin Richard | 01 April 2005 | 05 April 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AD01 - Change of registered office address | 28 May 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AP01 - Appointment of director | 05 August 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 23 July 2013 | |
CH03 - Change of particulars for secretary | 23 July 2013 | |
CH01 - Change of particulars for director | 23 July 2013 | |
CH01 - Change of particulars for director | 23 July 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 18 January 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 18 April 2011 | |
TM01 - Termination of appointment of director | 12 April 2011 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AD01 - Change of registered office address | 17 May 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 08 September 2008 | |
288b - Notice of resignation of directors or secretaries | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 July 2008 | |
AA - Annual Accounts | 19 February 2008 | |
363s - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 09 March 2007 | |
225 - Change of Accounting Reference Date | 01 March 2007 | |
AA - Annual Accounts | 09 November 2006 | |
363s - Annual Return | 29 August 2006 | |
287 - Change in situation or address of Registered Office | 16 February 2006 | |
363s - Annual Return | 01 July 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
288b - Notice of resignation of directors or secretaries | 22 April 2005 | |
287 - Change in situation or address of Registered Office | 22 April 2005 | |
CERTNM - Change of name certificate | 07 April 2005 | |
AA - Annual Accounts | 07 April 2005 | |
363s - Annual Return | 08 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 12 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 July 2003 | |
288b - Notice of resignation of directors or secretaries | 23 July 2003 | |
288b - Notice of resignation of directors or secretaries | 23 July 2003 | |
NEWINC - New incorporation documents | 07 July 2003 |