Advanced company searchLink opens in new window

MOORFIELDS CR LIMITED

Company number 08910792

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)
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
  • GBP 10
08 Jan 2016 CERTNM Company name changed moorfields corporate recovery LIMITED\certificate issued on 08/01/16
  • CONNOT ‐ Change of name notice
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
  • GBP 10
18 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 6
04 Mar 2015 CH01 Director's details changed for Mr Philip Heston Smith on 4 March 2015