- Company Overview for MOORHOUSE GROUP LIMITED (03825233)
- Filing history for MOORHOUSE GROUP LIMITED (03825233)
- People for MOORHOUSE GROUP LIMITED (03825233)
- Charges for MOORHOUSE GROUP LIMITED (03825233)
- More for MOORHOUSE GROUP LIMITED (03825233)
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) |
---|---|---|---|
10 Jan 2020 | AP01 | Appointment of Mrs Linda Haggett as a director on 9 January 2020 | |
09 Jan 2020 | PSC01 | Notification of Linda Haggett as a person with significant control on 9 January 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
05 Dec 2019 | PSC07 | Cessation of Bruce Nelson Gray as a person with significant control on 5 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Bruce Nelson Gray as a director on 5 December 2019 | |
20 Sep 2019 | PSC04 | Change of details for Mr Lyndon Robert Wood as a person with significant control on 6 April 2016 | |
04 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
05 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
15 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
29 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
05 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
29 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
07 Jul 2015 | AAMD | Amended full accounts made up to 30 September 2014 | |
04 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
30 Apr 2015 | TM01 | Termination of appointment of Karl James Railton as a director on 30 April 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Sian Lucretia Pryce as a director on 2 March 2015 | |
10 Feb 2015 | MISC | Section 519 | |
27 Jan 2015 | AUD | Auditor's resignation | |
16 Oct 2014 | AP01 | Appointment of Mr Bruce Nelson Gray as a director on 15 October 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of John Michael Hawkins as a director on 10 October 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|