- Company Overview for MOFIV 4 (GP) LIMITED (08302823)
- Filing history for MOFIV 4 (GP) LIMITED (08302823)
- People for MOFIV 4 (GP) LIMITED (08302823)
- More for MOFIV 4 (GP) LIMITED (08302823)
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) |
---|---|---|---|
05 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
14 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
19 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
11 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
11 Jul 2014 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014 | |
15 Mar 2014 | AD01 | Registered office address changed from 15 Bury Walk London SW3 6QD on 15 March 2014 | |
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
15 Aug 2013 | AP01 | Appointment of Mr Leopold Sinclair Tetley Hall as a director | |
15 Aug 2013 | TM01 | Termination of appointment of David Reynolds as a director | |
13 May 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 | |
14 Mar 2013 | AP01 | Appointment of Mr David James Reynolds as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Leopold Hall as a director | |
21 Nov 2012 | NEWINC | Incorporation |