- Company Overview for MOORFIELD ROAD MANAGEMENT LIMITED (08407366)
- Filing history for MOORFIELD ROAD MANAGEMENT LIMITED (08407366)
- People for MOORFIELD ROAD MANAGEMENT LIMITED (08407366)
- More for MOORFIELD ROAD MANAGEMENT LIMITED (08407366)
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) |
---|---|---|---|
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
12 Feb 2018 | PSC07 | Cessation of Mark James as a person with significant control on 8 September 2017 | |
12 Feb 2018 | PSC01 | Notification of Matthew John Maitland as a person with significant control on 31 January 2018 | |
12 Feb 2018 | PSC01 | Notification of Rebecca Anne Kirby as a person with significant control on 31 January 2018 | |
29 Jan 2018 | PSC07 | Cessation of Jon Allen as a person with significant control on 19 June 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
27 Jul 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
20 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
26 May 2017 | AD01 | Registered office address changed from Unit 3 Waterford Industrial Estate Mill Lane Great Massingham King's Lynn Norfolk PE32 2HT England to Carthouse 2, Copley Hill B. Park Cambridge Road Babraham Cambridge CB22 3GN on 26 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Michael John Barnes as a director on 26 May 2017 | |
26 May 2017 | AP01 | Appointment of Mr Timothy James Phillips as a director on 26 May 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
07 Feb 2017 | TM01 | Termination of appointment of Steven Weatherstone as a director on 1 February 2017 | |
15 Jan 2017 | AP01 | Appointment of Mr Michael John Barnes as a director on 3 January 2017 | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
06 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
|
|
06 Mar 2016 | AD01 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Unit 3 Waterford Industrial Estate Mill Lane Great Massingham King's Lynn Norfolk PE32 2HT on 6 March 2016 | |
12 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
16 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
29 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 29 January 2014
|
|
12 Mar 2013 | AP01 | Appointment of Steven Weatherstone as a director | |
21 Feb 2013 | TM01 | Termination of appointment of Barbara Kahan as a director |