About

Registered Number: 05361019
Date of Incorporation: 10/02/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Broadfields Britannia Close, Chilcompton, Radstock, BA3 4LB

 

Founded in 2005, Moose Roper Ltd has its registered office in Radstock. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Carmel Marie 10 February 2005 - 1
SOPER, Duncan George 10 February 2005 17 April 2009 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.