- Company Overview for MOORCROFT CONSTRUCTION LIMITED (02756874)
- Filing history for MOORCROFT CONSTRUCTION LIMITED (02756874)
- People for MOORCROFT CONSTRUCTION LIMITED (02756874)
- Charges for MOORCROFT CONSTRUCTION LIMITED (02756874)
- More for MOORCROFT CONSTRUCTION LIMITED (02756874)
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 Nov 2018 | RP04AR01 | Second filing of the annual return made up to 4 October 2009 | |
12 Nov 2018 | AR01 | Annual return made up to 4 October 2008 | |
12 Nov 2018 | AR01 | Annual return made up to 4 October 2007 | |
12 Nov 2018 | AR01 | Annual return made up to 4 October 2006 | |
12 Nov 2018 | AR01 | Annual return made up to 4 October 2005 | |
05 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 8 October 2014
|
|
28 Sep 2018 | PSC01 | Notification of Andrew George Richards as a person with significant control on 20 September 2018 | |
28 Sep 2018 | PSC01 | Notification of Timothy Andrew Richards as a person with significant control on 20 September 2018 | |
27 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
21 Sep 2018 | PSC07 | Cessation of Myles Platt as a person with significant control on 20 September 2018 | |
21 Sep 2018 | PSC07 | Cessation of Janice Louise Platt as a person with significant control on 20 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Timothy Andrew Richards as a director on 20 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Andrew George Richards as a director on 20 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Myles David Platt as a director on 20 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Janice Louise Platt as a director on 20 September 2018 | |
21 Sep 2018 | TM02 | Termination of appointment of Janice Louise Platt as a secretary on 20 September 2018 | |
21 Sep 2018 | MR04 | Satisfaction of charge 3 in full | |
21 Sep 2018 | MR01 | Registration of charge 027568740005, created on 20 September 2018 | |
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2018 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Paul Bailey as a director on 30 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Sep 2017 | CH03 | Secretary's details changed for Janice Louise Platt on 7 September 2017 |