Advanced company searchLink opens in new window

MOORHOUSE CONSULTING LIMITED

Company number 05053551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2017 AA Full accounts made up to 31 March 2017
01 Aug 2017 AD01 Registered office address changed from Faraday Building 1 Knightrider Street London EC4V 5BT to 20 st. Andrew Street London EC4A 3AG on 1 August 2017
02 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
08 Dec 2016 AA Full accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,250
02 Jan 2016 AA Full accounts made up to 31 March 2015
15 Jun 2015 AP01 Appointment of Frances Eileen Edmonds as a director on 13 April 2015
15 Jun 2015 AP01 Appointment of Mr Andrew Hebb as a director on 13 April 2015
12 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,250
12 Mar 2015 AD02 Register inspection address has been changed from 81 Newgate Street London EC1A 7AJ United Kingdom to Faraday Building Knightrider Street London EC4V 5BT
12 Mar 2015 CH01 Director's details changed for Mr Stephen John Vinall on 6 August 2014
12 Mar 2015 CH01 Director's details changed for Mr Jonathan Streatfield Russell on 6 August 2014
12 Mar 2015 CH01 Director's details changed for Mr Richard John Goold on 6 August 2014
12 Mar 2015 CH01 Director's details changed for Mr John Matthew Lunn on 6 August 2014
28 Dec 2014 AA Full accounts made up to 31 March 2014
19 Aug 2014 AUD Auditor's resignation
15 Aug 2014 MR01 Registration of charge 050535510002, created on 6 August 2014
08 Aug 2014 MR01 Registration of charge 050535510001, created on 6 August 2014
06 Aug 2014 TM02 Termination of appointment of Newgate Street Secretaries Limited as a secretary on 6 August 2014
06 Aug 2014 TM01 Termination of appointment of John Ellis Everett as a director on 6 August 2014
06 Aug 2014 TM01 Termination of appointment of Richard Holroyd as a director on 6 August 2014
25 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
30 Jun 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Mark Langdale.
25 Mar 2014 TM01 Termination of appointment of Mark Langdale as a director
  • ANNOTATION A second filed TM01 was registered on 30/06/2014.
10 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,250