Advanced company searchLink opens in new window

MOOR STREET LIMITED

Company number 07623264

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)
06 Jan 2017 AD01 Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 6 January 2017
29 Sep 2016 TM02 Termination of appointment of Anne Elizabeth Coles as a secretary on 21 December 2015
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100,000
21 May 2015 AD01 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 May 2015
25 Sep 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100,000
02 Jun 2014 AD01 Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom on 2 June 2014
26 Sep 2013 AA Accounts for a small company made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
18 Jul 2013 CH03 Secretary's details changed for Miss Anne Elizabeth Coles on 1 July 2012
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 1 May 2012
22 May 2012 CH01 Director's details changed for Mr William Roy Ricker on 1 June 2011
22 May 2012 CH03 Secretary's details changed for Miss Anne Elizabeth Coles on 1 June 2011
02 Apr 2012 AP01 Appointment of Lord Edward Albert Charles Spencer-Churchill as a director
08 Mar 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jun 2011 CERTNM Company name changed la esquina (soho) LTD\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
28 Jun 2011 CONNOT Change of name notice
16 Jun 2011 AP03 Appointment of Miss Anne Elizabeth Coles as a secretary
05 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)