- Company Overview for MOOR STREET LIMITED (07623264)
- Filing history for MOOR STREET LIMITED (07623264)
- People for MOOR STREET LIMITED (07623264)
- Charges for MOOR STREET LIMITED (07623264)
- More for MOOR STREET LIMITED (07623264)
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
|
|
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
|
|
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
|
|
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
|
|
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
|