Advanced company searchLink opens in new window

MOORE NHC TRUST CORPORATION LIMITED

Company number 07566128

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)
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
14 Sep 2018 AA01 Current accounting period extended from 31 March 2019 to 30 April 2019
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 250,000
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
23 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 160
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 160
18 Dec 2014 AP01 Appointment of Mr Francis John Corbishley as a director on 18 December 2014
18 Dec 2014 AP01 Appointment of Mr David Paul Anderson as a director on 18 December 2014
18 Dec 2014 TM01 Termination of appointment of Nicholas Edward Worby as a director on 18 December 2014
18 Dec 2014 TM01 Termination of appointment of Charlotte Kirsty Worby as a director on 18 December 2014
18 Dec 2014 TM01 Termination of appointment of Victoria Anderson as a director on 18 December 2014
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2014 CH01 Director's details changed for Mr Robin Edward Worby on 14 August 2014
14 Aug 2014 AD01 Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 14 August 2014
22 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 160
27 Mar 2014 AP01 Appointment of Miss Charlotte Kirsty Worby as a director
27 Mar 2014 AP01 Appointment of Mrs Victoria Anderson as a director
27 Mar 2014 AP01 Appointment of Mr Nicholas Edward Worby as a director
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 160.00