MOORCROFT HOUSE 212A BATTLE ST ST LEONARDS LIMITED
Company number 06872857
- Company Overview for MOORCROFT HOUSE 212A BATTLE ST ST LEONARDS LIMITED (06872857)
- Filing history for MOORCROFT HOUSE 212A BATTLE ST ST LEONARDS LIMITED (06872857)
- People for MOORCROFT HOUSE 212A BATTLE ST ST LEONARDS LIMITED (06872857)
- More for MOORCROFT HOUSE 212A BATTLE ST ST LEONARDS LIMITED (06872857)
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
|
|
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
|
|
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
|
|
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
|
|
23 May 2013 | TM01 | Termination of appointment of Janet Moore as a director | |
14 May 2013 | RESOLUTIONS |
Resolutions
|
|
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 |