Founded in 2005, Moose Roper Ltd has its registered office in Radstock. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Carmel Marie | 10 February 2005 | - | 1 |
SOPER, Duncan George | 10 February 2005 | 17 April 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 10 February 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 10 February 2016 | |
CH01 - Change of particulars for director | 10 February 2016 | |
AA - Annual Accounts | 14 December 2015 | |
MR04 - N/A | 09 October 2015 | |
MR04 - N/A | 09 October 2015 | |
MR04 - N/A | 09 October 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 21 November 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 28 November 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 23 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 30 November 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
TM01 - Termination of appointment of director | 08 October 2009 | |
287 - Change in situation or address of Registered Office | 07 April 2009 | |
AA - Annual Accounts | 17 March 2009 | |
363a - Annual Return | 12 February 2009 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 21 November 2007 | |
395 - Particulars of a mortgage or charge | 27 September 2007 | |
395 - Particulars of a mortgage or charge | 04 May 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
363a - Annual Return | 23 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2007 | |
287 - Change in situation or address of Registered Office | 14 February 2007 | |
AA - Annual Accounts | 30 November 2006 | |
287 - Change in situation or address of Registered Office | 22 February 2006 | |
363s - Annual Return | 16 February 2006 | |
RESOLUTIONS - N/A | 27 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 2005 | |
225 - Change of Accounting Reference Date | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
NEWINC - New incorporation documents | 10 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 September 2007 | Fully Satisfied |
N/A |
Legal mortgage | 01 May 2007 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 2007 | Fully Satisfied |
N/A |
Debenture | 26 March 2007 | Fully Satisfied |
N/A |