MOORFIELD REAL ESTATE FUND GP LIMITED
Company number 05186608
- Company Overview for MOORFIELD REAL ESTATE FUND GP LIMITED (05186608)
- Filing history for MOORFIELD REAL ESTATE FUND GP LIMITED (05186608)
- People for MOORFIELD REAL ESTATE FUND GP LIMITED (05186608)
- Charges for MOORFIELD REAL ESTATE FUND GP LIMITED (05186608)
- More for MOORFIELD REAL ESTATE FUND GP LIMITED (05186608)
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) |
---|---|---|---|
10 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
08 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
06 Jul 2021 | CH01 | Director's details changed for Mr Charles John Ferguson-Davie on 5 July 2021 | |
08 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
15 Nov 2019 | TM01 | Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019 | |
25 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
19 Dec 2017 | TM01 | Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2017 | CH01 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
10 Apr 2017 | AD01 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 | |
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
11 Jan 2016 | MR04 | Satisfaction of charge 16 in full | |
11 Jan 2016 | MR04 | Satisfaction of charge 051866080023 in full |