Advanced company searchLink opens in new window

MOOREHOUSE PROPERTIES LIMITED

Company number 05302208

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)
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
  • GBP 12
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
  • GBP 12
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