Advanced company searchLink opens in new window

MOORFIELD REAL ESTATE FUND II CIP LIMITED

Company number 06312642

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)
10 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
25 Aug 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
06 Jul 2021 CH01 Director's details changed for Mr Charles John Ferguson-Davie on 5 July 2021
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
15 Nov 2019 TM01 Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019
13 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
18 Dec 2017 TM01 Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017
13 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Aug 2017 CH01 Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017
26 Jul 2017 CS01 Confirmation statement made on 13 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
06 Feb 2017 AP03 Appointment of Mr Steven Hall as a secretary on 12 January 2017
03 Feb 2017 TM02 Termination of appointment of Saira Johnston as a secretary on 12 January 2017
02 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
11 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
25 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014