Advanced company searchLink opens in new window

MOORLAND SPIRIT COMPANY LIMITED

Company number 09019498

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)
05 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
03 Aug 2023 AD01 Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom to Old Coach House Hepple Whitefield Hepple Morpeth Northumberland NE65 7LN on 3 August 2023
02 Aug 2023 TM01 Termination of appointment of Walter John Buchanan Riddell as a director on 2 August 2023
06 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 TM01 Termination of appointment of Howard Southern as a director on 8 August 2022
03 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 2,390
16 May 2022 RP04CS01 Second filing of Confirmation Statement dated 17 August 2021
16 May 2022 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 2,329
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 16/05/22
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 2,293
14 Jul 2020 AP01 Appointment of Mr Hani Farsi as a director on 9 June 2020
14 Jul 2020 TM01 Termination of appointment of Valentine Thomas Warner as a director on 9 June 2020
05 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 2,118
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 2,034
21 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 2,012