Founded in 2006, Moulin Rouge Properties Ltd have registered office in Pinner, Middlesex, it's status is listed as "Active". We don't know the number of employees at the business. There are 3 directors listed for Moulin Rouge Properties Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALAI, Arvind | 27 February 2006 | - | 1 |
PATEL, Kalyan | 27 February 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Raksha Kalyan | 27 February 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CH01 - Change of particulars for director | 29 August 2019 | |
CH01 - Change of particulars for director | 29 August 2019 | |
CH03 - Change of particulars for secretary | 29 August 2019 | |
CS01 - N/A | 20 March 2019 | |
AD01 - Change of registered office address | 19 March 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 27 February 2018 | |
AAMD - Amended Accounts | 19 December 2017 | |
AAMD - Amended Accounts | 18 December 2017 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AAMD - Amended Accounts | 10 May 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AAMD - Amended Accounts | 20 April 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 30 November 2013 | |
MR04 - N/A | 12 July 2013 | |
MR04 - N/A | 12 July 2013 | |
MR04 - N/A | 12 July 2013 | |
AD01 - Change of registered office address | 07 May 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 29 December 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 24 December 2008 | |
395 - Particulars of a mortgage or charge | 03 May 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 27 December 2007 | |
395 - Particulars of a mortgage or charge | 17 August 2007 | |
363a - Annual Return | 20 March 2007 | |
395 - Particulars of a mortgage or charge | 06 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 27 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 March 2006 | |
NEWINC - New incorporation documents | 27 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 April 2008 | Fully Satisfied |
N/A |
Legal charge | 06 August 2007 | Fully Satisfied |
N/A |
Legal charge | 05 June 2006 | Fully Satisfied |
N/A |