Advanced company searchLink opens in new window

MOORCROFT HOUSE 212A BATTLE ST ST LEONARDS LIMITED

Company number 06872857

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)
17 Dec 2018 AA Micro company accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
27 Nov 2017 AA Micro company accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
27 Apr 2017 AP01 Appointment of Ms Patricia Ann Cornford as a director on 24 April 2017
27 Apr 2017 TM01 Termination of appointment of Jane Nicola Everest as a director on 24 April 2017
27 Apr 2017 TM02 Termination of appointment of Reginald George Edward Ormes as a secretary on 26 April 2017
24 Apr 2017 AD01 Registered office address changed from , 93 Bohemia Road, St. Leonards-on-Sea, East Sussex, TN37 6RJ to 184 Queens Road Hastings TN34 1RG on 24 April 2017
27 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
13 Jun 2016 AP01 Appointment of Mr Philip Kevin Jones as a director on 1 May 2016
03 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8
26 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
19 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 8
26 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
27 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 8
27 May 2014 CH01 Director's details changed for Jane Nicola Everest on 8 April 2013
03 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
31 Dec 2013 AD01 Registered office address changed from , 212a Battle Road, St Leonards on-Sea, East Sussex, TN37 7AL on 31 December 2013
10 Aug 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
17 Jul 2013 AD01 Registered office address changed from , 2 Highcroft Crescent, Heathfield, East Sussex, TN21 8HA on 17 July 2013
23 May 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 8
23 May 2013 TM01 Termination of appointment of Janet Moore as a director
14 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares/company business 07/02/2013
14 May 2013 AP03 Appointment of Reginald George Edward Ormes as a secretary
14 May 2013 AP01 Appointment of Jane Nicola Everest as a director