MOORE NHC TRUST CORPORATION LIMITED
Company number 07566128
- Company Overview for MOORE NHC TRUST CORPORATION LIMITED (07566128)
- Filing history for MOORE NHC TRUST CORPORATION LIMITED (07566128)
- People for MOORE NHC TRUST CORPORATION LIMITED (07566128)
- More for MOORE NHC TRUST CORPORATION LIMITED (07566128)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
27 Jun 2024 | AD01 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to East Wing Goffs Oak House Goffs Lane Goffs Oak EN7 5GE on 27 June 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Apr 2023 | PSC07 | Cessation of Robin Edward Worby as a person with significant control on 30 April 2023 | |
30 Apr 2023 | TM01 | Termination of appointment of Robin Edward Worby as a director on 30 April 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Jun 2022 | AP01 | Appointment of Mr Christopher James Eccles as a director on 24 June 2022 | |
23 Jun 2022 | CERTNM |
Company name changed 57 london road LIMITED\certificate issued on 23/06/22
|
|
03 May 2022 | AP01 | Appointment of Mr Daniel Henry Garfield as a director on 1 May 2022 | |
17 Mar 2022 | PSC04 | Change of details for Mr Robin Edward Worby as a person with significant control on 14 March 2022 | |
17 Mar 2022 | PSC04 | Change of details for Mr Robin Edward Worby as a person with significant control on 14 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
15 Mar 2022 | TM01 | Termination of appointment of David Paul Anderson as a director on 14 March 2022 | |
15 Mar 2022 | PSC01 | Notification of Francis John Corbishley as a person with significant control on 14 March 2022 | |
15 Mar 2022 | PSC01 | Notification of Bridget Margaret Culverwell as a person with significant control on 14 March 2022 | |
15 Mar 2022 | PSC04 | Change of details for Mr Robin Edward Worby as a person with significant control on 14 March 2022 | |
15 Mar 2022 | PSC07 | Cessation of David Paul Anderson as a person with significant control on 14 March 2022 | |
04 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
14 Apr 2020 | AP01 | Appointment of Mrs Bridget Margaret Culverwell as a director on 14 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 |