- Company Overview for MOORHOUSE CONSULTING LIMITED (05053551)
- Filing history for MOORHOUSE CONSULTING LIMITED (05053551)
- People for MOORHOUSE CONSULTING LIMITED (05053551)
- Charges for MOORHOUSE CONSULTING LIMITED (05053551)
- More for MOORHOUSE CONSULTING LIMITED (05053551)
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
|
|
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
|
|
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
|
|
30 Jun 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
25 Mar 2014 | TM01 |
Termination of appointment of Mark Langdale as a director
|
|
10 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|