- Company Overview for CHRISTOPHER MOORE LIMITED (00802364)
- Filing history for CHRISTOPHER MOORE LIMITED (00802364)
- People for CHRISTOPHER MOORE LIMITED (00802364)
- Charges for CHRISTOPHER MOORE LIMITED (00802364)
- Registers for CHRISTOPHER MOORE LIMITED (00802364)
- More for CHRISTOPHER MOORE LIMITED (00802364)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Jan 2018 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS | |
16 Jan 2018 | AD02 | Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS | |
15 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
10 Nov 2017 | AP03 | Appointment of Maxine Millar as a secretary on 18 November 1999 | |
10 Nov 2017 | AP01 | Appointment of Maxine Millar as a director | |
03 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/12/2016 | |
18 Sep 2017 | CH01 | Director's details changed for Chairman Christopher Moore on 5 July 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Jan 2017 | CS01 |
Confirmation statement made on 31 December 2016 with updates
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 May 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Apr 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
27 Jan 2011 | AD01 | Registered office address changed from Unit 2 Butler House 51 Curtain Road London EC2A 3PT on 27 January 2011 | |
27 Jan 2011 | AD02 | Register inspection address has been changed from 51 Curtain Road London EC2A 3PT England |