About

Registered Number: 05263223
Date of Incorporation: 19/10/2004 (19 years and 6 months ago)
Company Status: Active
Date of Dissolution: 28/06/2016 (7 years and 10 months ago)
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Moorland Spring Meadows Management Ltd was registered on 19 October 2004 with its registered office in Surrey. The companies directors are listed as Cooper, Clifford, Harkness, John Michael, Mayoh, David Gareth, Roberts, Glenn, Shorrocks, Clare Estelle, Harkness, Yvonne Mary, Knowles, Joan Mary, Clifford, Katie Elizabeth, Dr, Farrimond, Sharon Clare, Knowles, David Kevin, Margerison, Philip Russell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Clifford 08 April 2014 - 1
HARKNESS, John Michael 08 April 2014 - 1
MAYOH, David Gareth 30 November 2016 - 1
ROBERTS, Glenn 08 April 2014 - 1
SHORROCKS, Clare Estelle 08 April 2014 - 1
CLIFFORD, Katie Elizabeth, Dr 01 November 2014 04 January 2019 1
FARRIMOND, Sharon Clare 08 April 2014 31 October 2014 1
KNOWLES, David Kevin 19 October 2004 08 April 2014 1
MARGERISON, Philip Russell 08 April 2014 11 March 2016 1
Secretary Name Appointed Resigned Total Appointments
HARKNESS, Yvonne Mary 08 April 2014 01 February 2017 1
KNOWLES, Joan Mary 19 October 2004 08 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 17 October 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 12 March 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 29 June 2017
AD01 - Change of registered office address 21 June 2017
AP04 - Appointment of corporate secretary 21 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
AR01 - Annual Return 05 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 05 June 2017
RT01 - Application for administrative restoration to the register 05 June 2017
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 24 July 2015
AA01 - Change of accounting reference date 06 July 2015
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AD01 - Change of registered office address 09 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AP03 - Appointment of secretary 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 28 January 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 23 November 2011
TM02 - Termination of appointment of secretary 12 October 2011
AD01 - Change of registered office address 21 September 2011
AP04 - Appointment of corporate secretary 21 September 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 16 November 2005
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.