- Company Overview for WYCLIFFE MOORE LIMITED (07152865)
- Filing history for WYCLIFFE MOORE LIMITED (07152865)
- People for WYCLIFFE MOORE LIMITED (07152865)
- Charges for WYCLIFFE MOORE LIMITED (07152865)
- More for WYCLIFFE MOORE LIMITED (07152865)
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) |
---|---|---|---|
02 Feb 2017 | TM01 | Termination of appointment of Fadwa Al Homaizi as a director on 1 February 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Mohsin Issa as a director on 1 February 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Zuber Vali Issa as a director on 1 February 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from 3 Willen Field Road London NW10 7BQ to Euro House, the Beehive Trading Park Haslingden Road Blackburn Lancashire BB1 2EE on 2 February 2017 | |
02 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
15 Jan 2016 | AUD | Auditor's resignation | |
14 Jan 2016 | AUD | Auditor's resignation | |
05 Oct 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
11 Aug 2015 | AD01 | Registered office address changed from C/O 3rd Floor City College 55 East Road London N1 6AH to 3 Willen Field Road London NW10 7BQ on 11 August 2015 | |
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
31 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
31 Oct 2014 | SH08 | Change of share class name or designation | |
25 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
02 Jun 2014 | AA | Full accounts made up to 27 March 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
|
|
15 Aug 2013 | AD01 | Registered office address changed from 31 Haverscroft Lane Attleborough Norfolk NR17 1YE United Kingdom on 15 August 2013 | |
15 Aug 2013 | AP01 | Appointment of Fadwa Al Homaizi as a director | |
15 Aug 2013 | AP01 | Appointment of Saleh Al Homaizi as a director | |
15 Aug 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
15 Aug 2013 | TM01 | Termination of appointment of Graham Sims as a director |