- Company Overview for MOOREHOUSE PROPERTIES LIMITED (05302208)
- Filing history for MOOREHOUSE PROPERTIES LIMITED (05302208)
- People for MOOREHOUSE PROPERTIES LIMITED (05302208)
- More for MOOREHOUSE PROPERTIES LIMITED (05302208)
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) |
---|---|---|---|
18 Dec 2015 | AP01 | Appointment of Mr Bryson Phillip Gifford as a director on 29 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Ms Naomi Rose Alexandra Lyons as a director on 1 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Claudine Marie Suvetre as a director on 15 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Jerome Roussel as a director on 23 April 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Angelique Kirikava as a director on 7 April 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Ivan Marcos Cobra as a director on 23 April 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
07 Nov 2014 | AP01 | Appointment of Mr Ivan Marcos Cobra as a director on 20 October 2014 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Aug 2014 | AP01 | Appointment of Ms Claudine Marie Suvetre as a director on 15 August 2014 | |
14 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
12 Dec 2011 | CH04 | Secretary's details changed for Diamond Managing Agents Ltd on 1 September 2011 | |
12 Dec 2011 | CH01 | Director's details changed for Angelique Kirikava on 1 September 2011 | |
12 Dec 2011 | CH01 | Director's details changed for Jerome Roussel on 1 September 2011 | |
12 Dec 2011 | CH01 | Director's details changed for Clarissa Gifford on 1 September 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from , Global House 1 Ashley Avenue, Epsom, Surrey, KT18 5AD on 12 December 2011 | |
01 Nov 2011 | AP04 | Appointment of Diamond Managing Agents Ltd as a secretary | |
01 Nov 2011 | TM02 | Termination of appointment of Acorn Estate Management as a secretary | |
13 Sep 2011 | AD01 | Registered office address changed from , C/O Acorn Estate Management, 1st Floor 19 Masons Hill, Bromley, Kent, BR2 9HD on 13 September 2011 | |
15 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 |