Advanced company searchLink opens in new window

MOORE MACDONALD & PARTNERS LIMITED

Company number NI055444

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)
25 Sep 2018 RP04AR01 Second filing of the annual return made up to 7 June 2016
24 Sep 2018 SH02 Sub-division of shares on 31 December 2015
24 Sep 2018 SH02 Statement of capital on 31 August 2016
  • GBP 82,077
24 Sep 2018 SH02 Statement of capital on 2 December 2016
  • GBP 74,077
24 Sep 2018 SH02 Statement of capital on 31 March 2017
  • GBP 68,077
24 Sep 2018 SH02 Statement of capital on 2 December 2016
  • GBP 77,077
24 Sep 2018 SH02 Statement of capital on 3 May 2017
  • GBP 62,577
24 Sep 2018 SH02 Statement of capital on 27 January 2017
  • GBP 72,077
24 Sep 2018 SH02 Statement of capital on 18 May 2017
  • GBP 59,077
24 Sep 2018 SH02 Statement of capital on 21 December 2017
  • GBP 49,077
24 Sep 2018 SH02 Statement of capital on 31 December 2014
  • GBP 102,777
24 Sep 2018 SH02 Statement of capital on 30 November 2014
  • GBP 111,777
24 Sep 2018 SH02 Statement of capital on 22 December 2014
  • GBP 105,777
24 Sep 2018 SH02 Statement of capital on 15 December 2017
  • GBP 58,077
24 Sep 2018 SH02 Statement of capital on 31 March 2018
  • GBP 12,200
21 Sep 2018 SH02 Statement of capital on 16 May 2018
  • GBP 59,077
21 Sep 2018 SH02 Statement of capital on 22 December 2015
  • GBP 90,077
21 Sep 2018 SH02 Statement of capital on 22 October 2015
  • GBP 100,777
21 Sep 2018 SH02 Statement of capital on 30 November 2015
  • GBP 95,077
06 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
20 Jul 2017 PSC01 Notification of Steven Seymour as a person with significant control on 6 April 2016
20 Jul 2017 PSC01 Notification of David Murray as a person with significant control on 6 April 2017
04 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 25/09/2018.
04 Jul 2017 TM01 Termination of appointment of John Alexander Eccles as a director on 13 February 2017
24 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016