- Company Overview for HARRISON MOORCROFT LIMITED (11171136)
- Filing history for HARRISON MOORCROFT LIMITED (11171136)
- People for HARRISON MOORCROFT LIMITED (11171136)
- More for HARRISON MOORCROFT LIMITED (11171136)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 Mar 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
16 May 2023 | AD01 | Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to Wagtail Farm Hammerpond Road Plummers Plain Horsham RH13 6PE on 16 May 2023 | |
16 May 2023 | AD01 | Registered office address changed from Unit 3B City Business Centre Brighton Road Horsham West Sussex RH13 5BB England to Wagtail Farm Hammerpond Road Plummers Plain Horsham RH13 6PE on 16 May 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
11 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
30 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
28 Oct 2019 | AD01 | Registered office address changed from Harlow Enterprise Centre Kao Hockham Building Edinburgh Way Harlow CM20 2NQ United Kingdom to Unit 3B City Business Centre Brighton Road Horsham West Sussex RH13 5BB on 28 October 2019 | |
26 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 16 July 2019
|
|
12 Jul 2019 | PSC07 | Cessation of Neil Davis-Berkeley as a person with significant control on 12 July 2019 | |
12 Jul 2019 | PSC01 | Notification of Ian Farrell as a person with significant control on 12 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Neil Davis-Berkeley as a director on 12 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Ian Farrell as a director on 12 July 2019 | |
20 Jun 2019 | PSC04 | Change of details for Mr Neil Davis-Berkeley as a person with significant control on 19 April 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
12 Feb 2019 | PSC01 | Notification of Susan Tucker as a person with significant control on 19 April 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Ian P Farrell as a director on 22 May 2018 | |
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
27 Mar 2018 | AP01 | Appointment of Mr Ian P Farrell as a director on 23 March 2018 |