- Company Overview for JOHN MOORE SECURITY LIMITED (02094882)
- Filing history for JOHN MOORE SECURITY LIMITED (02094882)
- People for JOHN MOORE SECURITY LIMITED (02094882)
- Charges for JOHN MOORE SECURITY LIMITED (02094882)
- Insolvency for JOHN MOORE SECURITY LIMITED (02094882)
- Registers for JOHN MOORE SECURITY LIMITED (02094882)
- More for JOHN MOORE SECURITY LIMITED (02094882)
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) |
---|---|---|---|
06 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
11 Jan 2017 | TM01 | Termination of appointment of Alastair Reynolds as a director on 31 December 2016 | |
28 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
27 Sep 2016 | CH01 | Director's details changed for Mr Craig Alexander Forbes on 27 September 2016 | |
27 Sep 2016 | CH03 | Secretary's details changed for Laura Jayne Wilcock on 27 September 2016 | |
27 Sep 2016 | AD02 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Number One @ the Beehive Lions Drive Blackburn BB1 2QS | |
15 Feb 2016 | AP01 | Appointment of Mr Craig Alexander Forbes as a director on 26 January 2016 | |
15 Feb 2016 | AP01 | Appointment of Alastair Reynolds as a director on 26 January 2016 | |
15 Feb 2016 | AP01 | Appointment of Anthony Brennan as a director on 26 January 2016 | |
15 Feb 2016 | AP03 | Appointment of Laura Jayne Wilcock as a secretary on 26 January 2016 | |
15 Feb 2016 | AP03 | Appointment of Robert John Sloss as a secretary on 26 January 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of John Robert George Moore as a director on 26 January 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Sally Elizabeth Moore as a director on 26 January 2016 | |
13 Feb 2016 | TM02 | Termination of appointment of Sarah Jane Moore as a secretary on 26 January 2016 | |
06 Nov 2015 | MR04 | Satisfaction of charge 4 in full | |
06 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
30 Oct 2015 | AD03 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA | |
29 Oct 2015 | AD02 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA | |
22 Sep 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
21 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
04 Nov 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
30 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Aug 2014 | TM02 | Termination of appointment of John Robert George Moore as a secretary on 1 November 2013 |