Advanced company searchLink opens in new window

MORAINE HOLDINGS LIMITED

Company number 11899543

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)
21 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
20 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
20 Aug 2024 CH01 Director's details changed for Mrs Marina Jenkinson on 4 March 2024
05 Mar 2024 CH01 Director's details changed for Mr Jonathan Neil Russell Jenkinson on 5 March 2024
05 Mar 2024 CH01 Director's details changed for Mr Jonathan Neil Russell Jenkinson on 5 March 2024
05 Mar 2024 PSC04 Change of details for Mrs Marina Jenkinson as a person with significant control on 5 March 2024
05 Mar 2024 PSC04 Change of details for Mr Jonathan Neil Russell Jenkinson as a person with significant control on 5 March 2024
29 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Aug 2023 AP01 Appointment of Mr Alexander Richard Fielden as a director on 6 April 2023
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
31 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
18 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
20 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
20 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from 11 Mallard Way Pride Park Derby Derbyshire DE24 8GX England to Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX on 10 March 2020
25 Nov 2019 MR01 Registration of charge 118995430001, created on 22 November 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
17 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aquisition of entire issued shareholding of ace 2009 LIMITED 29/03/2019
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 200
22 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-22
  • GBP 100