- Company Overview for MOORHAVEN PARTNERSHIP LIMITED (07173077)
- Filing history for MOORHAVEN PARTNERSHIP LIMITED (07173077)
- People for MOORHAVEN PARTNERSHIP LIMITED (07173077)
- Charges for MOORHAVEN PARTNERSHIP LIMITED (07173077)
- More for MOORHAVEN PARTNERSHIP LIMITED (07173077)
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) |
---|---|---|---|
09 May 2017 | MR01 | Registration of charge 071730770006, created on 26 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
25 Nov 2016 | MR01 | Registration of charge 071730770005, created on 22 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Stephen Patch as a director on 7 October 2016 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | TM01 | Termination of appointment of Richard Findlay Fraser as a director on 15 April 2016 | |
26 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
08 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
13 Mar 2012 | CH01 | Director's details changed for Simon Richard Moore on 1 April 2011 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jan 2012 | CH01 | Director's details changed for Richard Findlay Fraser on 26 April 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from Oake House Silver Street West Buckland Wellington TA21 9LR United Kingdom on 1 June 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
02 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |