About

Registered Number: 05031913
Date of Incorporation: 02/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside, PR9 0NZ

 

Moore Properties Ltd was registered on 02 February 2004, it's status is listed as "Active". The companies directors are listed as Andrews, Helen Elizabeth, Andrews, Keith Martin, Andrews, Paul Leslie. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Helen Elizabeth 02 February 2004 - 1
ANDREWS, Keith Martin 02 February 2004 - 1
ANDREWS, Paul Leslie 02 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
363s - Annual Return 09 February 2005
395 - Particulars of a mortgage or charge 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.