MOORE NORTHERN HOME COUNTIES LIMITED
Company number 07456948
- Company Overview for MOORE NORTHERN HOME COUNTIES LIMITED (07456948)
- Filing history for MOORE NORTHERN HOME COUNTIES LIMITED (07456948)
- People for MOORE NORTHERN HOME COUNTIES LIMITED (07456948)
- Charges for MOORE NORTHERN HOME COUNTIES LIMITED (07456948)
- More for MOORE NORTHERN HOME COUNTIES LIMITED (07456948)
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) |
---|---|---|---|
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
12 Mar 2019 | TM01 | Termination of appointment of Bridget Margaret Culverwell as a director on 11 March 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
14 Dec 2018 | AP01 | Appointment of Mr Mark Frederick Stevens as a director on 1 October 2018 | |
13 Dec 2018 | AP01 | Appointment of Mrs Bridget Margaret Culverwell as a director on 1 October 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|
|
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
29 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
24 Jul 2015 | CERTNM |
Company name changed moore stephens enfield LIMITED\certificate issued on 24/07/15
|
|
19 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
01 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr Robin Edward Worby on 1 September 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Mr David Paul Anderson on 1 September 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 10 September 2014 | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
15 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 16 October 2013
|