21 MOORHOUSE ROAD MANAGEMENT COMPANY LIMITED
Company number 03050701
- Company Overview for 21 MOORHOUSE ROAD MANAGEMENT COMPANY LIMITED (03050701)
- Filing history for 21 MOORHOUSE ROAD MANAGEMENT COMPANY LIMITED (03050701)
- People for 21 MOORHOUSE ROAD MANAGEMENT COMPANY LIMITED (03050701)
- More for 21 MOORHOUSE ROAD MANAGEMENT COMPANY LIMITED (03050701)
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) |
---|---|---|---|
02 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | AD01 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
18 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
07 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AD01 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 28 April 2015 | |
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB England on 22 October 2013 | |
03 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
03 May 2013 | AD01 | Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB on 3 May 2013 | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Rosslyn Myers on 15 November 2009 | |
26 May 2010 | CH01 | Director's details changed for Helen Amanda Jacqueline Hawkins on 26 November 2009 | |
26 May 2010 | CH01 | Director's details changed for Elizabeth Bullman on 5 November 2009 | |
06 Feb 2010 | AP01 | Appointment of Jaqueline Margaret Erskine Crum as a director |