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)
21 Jan 2010 AP01 Appointment of Mr Richard Holroyd as a director
13 Jan 2010 TM01 Termination of appointment of Roderick Mccurdy as a director
04 Jan 2010 AA Full accounts made up to 31 March 2009
17 Dec 2009 AP01 Appointment of Dr Houssam Halabi as a director
16 Nov 2009 TM01 Termination of appointment of Michael Stone as a director
13 Nov 2009 CH01 Director's details changed for Timothy Phillips on 26 October 2009
12 Nov 2009 CH01 Director's details changed for Carrie Oliver on 26 October 2009
12 Nov 2009 CH01 Director's details changed for Paul Mansell on 26 October 2009
12 Nov 2009 CH01 Director's details changed for Roderick Hayes Mccurdy on 26 October 2009
12 Nov 2009 CH01 Director's details changed for Dominic Moorhouse on 26 October 2009
09 Nov 2009 CH01 Director's details changed for Robert Charles Hendicott on 26 October 2009
22 Oct 2009 AD02 Register inspection address has been changed
13 Oct 2009 AP01 Appointment of Mr Jonathan Streatfield Russell as a director
30 Sep 2009 287 Registered office changed on 30/09/2009 from courtyard mews piccadilly place london road bath bath & north east somerset BA1 6PL
19 Jun 2009 AUD Auditor's resignation
09 Jun 2009 288a Director appointed john ellis everett
02 Apr 2009 363a Return made up to 24/02/09; full list of members
25 Mar 2009 288a Director appointed michael john stone
25 Mar 2009 288a Secretary appointed newgate street secretaries LIMITED
25 Mar 2009 288b Appointment terminated secretary jonathan russell
25 Mar 2009 288a Director appointed roderick hayes mccurdy
06 Oct 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Aug 2008 88(2) Ad 11/08/08\gbp si 25000@0.01=250\gbp ic 1000/1250\
26 Aug 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
12 Aug 2008 AA Accounts for a small company made up to 30 April 2008