MOORE VIEW PROPERTY MANAGEMENT LIMITED - History of Changes


DateDescription
2024-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/24, NO UPDATES
2024-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-18 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-07-07 delete address 254 MOORE AVENUE GREAT HORTON BRADFORD WEST YORKSHIRE BD7 4DR
2016-07-07 insert address FLAT 27 MARY SEACOLE COURT PARK ROAD BRADFORD WEST YORKSHIRE ENGLAND BD5 0SW
2016-07-07 update registered_address
2016-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 254 MOORE AVENUE GREAT HORTON BRADFORD WEST YORKSHIRE BD7 4DR
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-19 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-09-07 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-08-24 update statutory_documents 22/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-10-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-09-18 update statutory_documents 22/08/14 FULL LIST
2014-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN SYLVIA GLEESON / 09/09/2014
2014-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS ANN SYLVIA GLEESON / 08/09/2014
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-12 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-09-06 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-08-22 update statutory_documents 22/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 9800 - Residents property management
2013-06-22 insert sic_code 98000 - Residents property management
2013-06-22 update returns_last_madeup_date 2011-08-22 => 2012-08-22
2013-06-22 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-05-16 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE WILSON
2012-09-17 update statutory_documents 22/08/12 FULL LIST
2012-05-02 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 22/08/11 FULL LIST
2011-05-18 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-22 update statutory_documents 22/08/10 FULL LIST
2010-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN SYLVIA GLEESON / 22/08/2010
2010-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RAYMOND WILSON / 22/08/2010
2010-05-07 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-06-17 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-01-23 update statutory_documents DISS40 (DISS40(SOAD))
2009-01-22 update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents FIRST GAZETTE
2008-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2008-11-24 update statutory_documents DIRECTOR AND SECRETARY APPOINTED MISS ANN SYLVIA GLEESON
2008-11-24 update statutory_documents DIRECTOR APPOINTED MR GEORGE RAYMOND WILSON
2008-11-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED
2008-11-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED
2007-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION