Date | Description |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 7 => 8 |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-26 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-07 |
update num_mort_charges 8 => 9 |
2023-06-07 |
update num_mort_outstanding 1 => 2 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050372150009 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES |
2023-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MIDBROOK HOLDINGS LIMITED / 06/04/2016 |
2023-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OLIVER MOORE / 03/01/2023 |
2022-09-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OLIVER MOORE / 19/10/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
2019-10-07 |
delete address MIDBROOK HOUSE INTAKES LANE TURNDITCH BELPER DERBYSHIRE DE56 2LU |
2019-10-07 |
insert address UNIT 5 & 6 BROOKFIELD'S BUSINESS PARK HEAGE LANE ETWALL DERBYSHIRE UNITED KINGDOM DE65 6LS |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-07 |
update registered_address |
2019-09-26 |
delete address Midbrook House
Intakes Lane
Belper
Derbyshire
DE56 2LU |
2019-09-26 |
insert address Units 5&6
Brookfields Buisness Park
Heage Lane, Etwall
Derbyshire, DE65 6LS |
2019-09-26 |
update primary_contact Midbrook House
Intakes Lane
Belper
Derbyshire
DE56 2LU => Units 5&6
Brookfields Buisness Park
Heage Lane
Etwall
Derbyshire
DE65 6LS |
2019-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2019 FROM
MIDBROOK HOUSE INTAKES LANE
TURNDITCH
BELPER
DERBYSHIRE
DE56 2LU |
2019-09-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MIDBROOK HOLDINGS LIMITED / 25/09/2019 |
2019-09-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
2018-10-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE MOORE |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-09 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-09 |
update num_mort_outstanding 5 => 1 |
2018-05-09 |
update num_mort_satisfied 3 => 7 |
2018-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-06 => 2016-02-06 |
2016-05-13 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
2016-03-29 |
update statutory_documents 06/02/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update num_mort_outstanding 6 => 5 |
2015-06-08 |
update num_mort_satisfied 2 => 3 |
2015-05-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2015-03-07 |
update returns_last_madeup_date 2014-02-06 => 2015-02-06 |
2015-03-07 |
update returns_next_due_date 2015-03-06 => 2016-03-05 |
2015-02-20 |
update statutory_documents 06/02/15 FULL LIST |
2015-02-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERENCE MOORE / 20/02/2015 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address MIDBROOK HOUSE INTAKES LANE TURNDITCH BELPER DERBYSHIRE ENGLAND DE56 2LU |
2014-04-07 |
insert address MIDBROOK HOUSE INTAKES LANE TURNDITCH BELPER DERBYSHIRE DE56 2LU |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-06 => 2014-02-06 |
2014-04-07 |
update returns_next_due_date 2014-03-06 => 2015-03-06 |
2014-03-05 |
update statutory_documents SAIL ADDRESS CREATED |
2014-03-04 |
update statutory_documents 06/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address UNIT 1A EDNASTON HOME FARM BRAILSFORD ASHBOURNE DERBYSHIRE DE6 3AY |
2013-06-25 |
insert address MIDBROOK HOUSE INTAKES LANE TURNDITCH BELPER DERBYSHIRE ENGLAND DE56 2LU |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-06 => 2013-02-06 |
2013-06-25 |
update returns_next_due_date 2013-03-06 => 2014-03-06 |
2013-06-25 |
update num_mort_charges 7 => 8 |
2013-06-25 |
update num_mort_outstanding 5 => 6 |
2013-06-24 |
update num_mort_charges 6 => 7 |
2013-06-24 |
update num_mort_outstanding 4 => 5 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2013-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2013 FROM
UNIT 1A EDNASTON HOME FARM
BRAILSFORD
ASHBOURNE
DERBYSHIRE
DE6 3AY |
2013-02-14 |
update statutory_documents 06/02/13 FULL LIST |
2013-02-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERENCE MOORE / 06/02/2013 |
2013-01-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-11-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-08 |
update statutory_documents ALTER MEMORANDUM 01/10/2012 |
2012-11-08 |
update statutory_documents 01/10/12 STATEMENT OF CAPITAL GBP 250 |
2012-03-21 |
update statutory_documents 06/02/12 FULL LIST |
2012-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLIVER MOORE / 21/03/2012 |
2011-12-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-15 |
update statutory_documents 06/02/11 FULL LIST |
2010-09-13 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-03-10 |
update statutory_documents 06/02/10 FULL LIST |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLIVER MOORE / 06/02/2010 |
2010-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2010 FROM
UNIT 1A EDNASTON HOME FARM
BRAILSFORD
ASHBOURNE
DERBYSHIRE
DE6 3AY
UNITED KINGDOM |
2010-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2010 FROM
EASY CHAIR COTTAGE
CHERRY TREE LANE DALBURY LEES
ASHBOURNE
DERBYSHIRE
DE6 5BE |
2009-08-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-26 |
update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-27 |
update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
2007-02-21 |
update statutory_documents COMPANY NAME CHANGED
MOORE RESIDENTIAL DEVELOPMENTS L
IMITED
CERTIFICATE ISSUED ON 21/02/07 |
2007-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-02 |
update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
2005-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/05 FROM:
60 STATION ROAD
MICKLEOVER
DERBY
DERBYSHIRE DE3 9GJ |
2005-03-29 |
update statutory_documents RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
2005-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/04 FROM:
WHARF LODGE
112 MANSFIELD ROAD
DERBY
DERBYSHIRE DE1 3RA |
2004-03-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
2004-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-23 |
update statutory_documents SECRETARY RESIGNED |
2004-02-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |