Advanced company searchLink opens in new window

R V MOAT HOUSE LIMITED

Company number 06398250

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)
10 Oct 2017 MA Memorandum and Articles of Association
10 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2017 MR04 Satisfaction of charge 4 in full
03 Oct 2017 MR04 Satisfaction of charge 2 in full
03 Oct 2017 MR04 Satisfaction of charge 3 in full
12 Jan 2017 MR04 Satisfaction of charge 063982500006 in full
05 Jan 2017 AA Full accounts made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
08 Sep 2016 AP01 Appointment of Mr David Anthony Thomas as a director on 24 August 2016
25 Aug 2016 MR04 Satisfaction of charge 063982500005 in full
25 Jul 2016 TM01 Termination of appointment of James Philip Puckering as a director on 31 March 2016
21 Jun 2016 TM01 Termination of appointment of Paul Michael Walsh as a director on 3 June 2016
27 Jan 2016 AD03 Register(s) moved to registered inspection location The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ
07 Jan 2016 AA Full accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
16 Oct 2015 AP01 Appointment of William Edwin John Crawford as a director on 29 September 2015
13 Oct 2015 AP03 Appointment of Sally Irene Rees as a secretary on 18 September 2015
13 Oct 2015 TM02 Termination of appointment of David Miller as a secretary on 18 September 2015
09 Jan 2015 AA Full accounts made up to 31 March 2014
12 Nov 2014 CH01 Director's details changed for Mr Neil Donaldson on 10 November 2014
12 Nov 2014 CH03 Secretary's details changed for David Miller on 10 November 2014
11 Nov 2014 CH01 Director's details changed for Mr Nigel Frankell Welby on 10 November 2014
11 Nov 2014 CH01 Director's details changed for Sarah Denise Burgess on 10 November 2014
11 Nov 2014 CH01 Director's details changed for Mr Paul Michael Walsh on 10 November 2014
11 Nov 2014 CH01 Director's details changed for Mr David Christopher Phillips on 10 November 2014