- Company Overview for MOORFIELDS CR LIMITED (08910792)
- Filing history for MOORFIELDS CR LIMITED (08910792)
- People for MOORFIELDS CR LIMITED (08910792)
- More for MOORFIELDS CR LIMITED (08910792)
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 Jan 2021 | AD01 | Registered office address changed from 15th Floor 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 18 January 2021 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Sep 2020 | CH04 | Secretary's details changed for Wellco Secretaries Ltd on 11 September 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
06 Feb 2020 | PSC07 | Cessation of Simon Robert Thomas as a person with significant control on 31 October 2019 | |
06 Feb 2020 | PSC02 | Notification of Moorfields Eot Ltd as a person with significant control on 31 October 2019 | |
06 Feb 2020 | PSC07 | Cessation of Philip Heston Smith as a person with significant control on 31 October 2019 | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Thomas David Chadwick Straw as a director on 30 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Thomas David Chadwick Straw as a director on 1 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
08 Jan 2016 | CERTNM |
Company name changed moorfields corporate recovery LIMITED\certificate issued on 08/01/16
|
|
08 Jan 2016 | CONNOT | Change of name notice | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 May 2015 | SH08 | Change of share class name or designation | |
18 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
18 May 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Philip Heston Smith on 4 March 2015 |