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)
14 May 2013 TM02 Termination of appointment of Kevin Moore as a secretary
14 May 2013 TM01 Termination of appointment of Kevin Moore as a director
11 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
20 Aug 2012 AA Total exemption full accounts made up to 30 April 2011
20 Aug 2012 AA Total exemption full accounts made up to 30 April 2010
20 Aug 2012 AD01 Registered office address changed from , 51 Hollington, Old Lane, St Leonards, East Sussex, TN38 9DU on 20 August 2012
20 Aug 2012 CH01 Director's details changed for Mr Kevin Charles Moore on 1 May 2012
20 Aug 2012 CH03 Secretary's details changed for Mr Kevin Charles Moore on 1 May 2012
20 Aug 2012 CH01 Director's details changed for Ms Janet Evelyn Moore on 1 May 2012
20 Aug 2012 AR01 Annual return made up to 7 April 2012
20 Aug 2012 AR01 Annual return made up to 7 April 2011
20 Aug 2012 CH03 Secretary's details changed for Mr Kevin Charles Moore on 2 September 2010
20 Aug 2012 CH01 Director's details changed for Ms Janet Evelyn Moore on 2 September 2010
20 Aug 2012 CH01 Director's details changed for Mr Kevin Charles Moore on 2 September 2010
20 Aug 2012 AD01 Registered office address changed from , Police House Hailsham Road, Heathfield, East Sussex, TN21 8AB on 20 August 2012
20 Aug 2012 AR01 Annual return made up to 7 April 2010 with full list of shareholders
20 Aug 2012 CH03 Secretary's details changed for Mr Kevin Charles Moore on 1 July 2009
20 Aug 2012 AD01 Registered office address changed from , Moorcroft 212a Battle Road, Bodiam, TN377AL, United Kingdom on 20 August 2012
20 Aug 2012 CH01 Director's details changed for Mr Kevin Charles Moore on 1 July 2009
17 Aug 2012 CH01 Director's details changed for Ms Janet Evelyn Moore on 1 July 2009
16 Aug 2012 CH01 Director's details changed for Ms Janet Evelyn Gellender on 8 May 2009
16 Aug 2012 AC92 Restoration by order of the court
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2009 NEWINC Incorporation