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)
11 Nov 2014 CH01 Director's details changed for James Philip Puckering on 10 November 2014
10 Nov 2014 AD01 Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014
16 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
07 Oct 2014 AP01 Appointment of James Philip Puckering as a director on 16 September 2014
07 Oct 2014 AP01 Appointment of David Christopher Phillips as a director on 16 September 2014
04 Jul 2014 AP01 Appointment of Mr Neil Donaldson as a director
04 Jul 2014 TM01 Termination of appointment of David Miller as a director
31 Dec 2013 AA Full accounts made up to 31 March 2013
15 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
28 Aug 2013 MR01 Registration of charge 063982500005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
28 Aug 2013 MR01 Registration of charge 063982500006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
02 Jul 2013 AP01 Appointment of Sarah Denise Burgess as a director
30 May 2013 MR04 Satisfaction of charge 2 in part
30 May 2013 MR04 Satisfaction of charge 3 in part
09 Apr 2013 AP01 Appointment of Mr Nigel Frankell Welby as a director
28 Mar 2013 TM01 Termination of appointment of Jonathan Gooding as a director
07 Mar 2013 AD02 Register inspection address has been changed
17 Dec 2012 AA Full accounts made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
13 Apr 2012 CH01 Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012
13 Apr 2012 CH01 Director's details changed for Mr Paul Michael Walsh on 10 April 2012
13 Apr 2012 CH03 Secretary's details changed for David Miller on 10 April 2012
13 Apr 2012 CH01 Director's details changed for David Miller on 10 April 2012
13 Apr 2012 AD01 Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012
12 Apr 2012 CH03 Secretary's details changed for David Miller on 10 April 2012