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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
27 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
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
|