About

Registered Number: 03465198
Date of Incorporation: 13/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Moorside House Union Lane, Ogden, Halifax, West Yorkshire, HX2 8BP

 

Moorside Properties Ltd was founded on 13 November 1997 and are based in Halifax in West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Wood, Suzanne Helen Patricia, Wood, Suzanne Helen Patricia, Lee Clarke, Alexandra Clare, Padgett, Amanda Helen, Sherwood, Caroline Jane, Wood, Simon Christopher are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE CLARKE, Alexandra Clare 01 February 1998 12 October 2010 1
PADGETT, Amanda Helen 01 February 1998 12 October 2010 1
SHERWOOD, Caroline Jane 01 February 1998 12 October 2010 1
WOOD, Simon Christopher 01 February 1998 12 October 2010 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Suzanne Helen Patricia 12 October 2010 - 1
WOOD, Suzanne Helen Patricia 13 November 1997 01 February 1998 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 08 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 23 November 2010
AP03 - Appointment of secretary 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 16 August 2010
CH01 - Change of particulars for director 06 May 2010
AR01 - Annual Return 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
AD01 - Change of registered office address 01 December 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 23 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
363a - Annual Return 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
353 - Register of members 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 21 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 November 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 24 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 24 September 2003
395 - Particulars of a mortgage or charge 04 June 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 20 August 2002
395 - Particulars of a mortgage or charge 09 July 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 26 September 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
363s - Annual Return 29 November 2000
288c - Notice of change of directors or secretaries or in their particulars 04 July 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 12 July 1999
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
288c - Notice of change of directors or secretaries or in their particulars 12 February 1999
363s - Annual Return 26 November 1998
287 - Change in situation or address of Registered Office 22 September 1998
288c - Notice of change of directors or secretaries or in their particulars 22 September 1998
288c - Notice of change of directors or secretaries or in their particulars 22 September 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
NEWINC - New incorporation documents 13 November 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 May 2003 Outstanding

N/A

Legal mortgage (own account) 03 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.