Advanced company searchLink opens in new window

MOORWAND LTD

Company number 08491211

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)
29 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
05 Apr 2016 AA01 Current accounting period extended from 30 April 2016 to 31 October 2016
05 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
07 May 2015 TM01 Termination of appointment of Alan Richard Goslar as a director on 1 April 2015
02 Apr 2015 AD01 Registered office address changed from 410 Parkway House Sheen Lane London SW14 8LS to 20 Mortlake High Street London SW14 8JN on 2 April 2015
09 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
14 May 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 10,000
13 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
05 May 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,000
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 952
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 802
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 850
09 Apr 2014 CERTNM Company name changed moorbank enterprise LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
09 Apr 2014 AP01 Appointment of Mark Wayne Wheeler as a director
09 Apr 2014 AP01 Appointment of Mr Alan Richard Goslar as a director
09 Apr 2014 AP01 Appointment of Mr Alain Bazille as a director
09 Apr 2014 TM01 Termination of appointment of Corporate Directors Limited as a director
09 Apr 2014 TM01 Termination of appointment of Aphrodite Mwanje as a director
09 Apr 2014 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary
09 Apr 2014 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom on 9 April 2014
19 Mar 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 19 March 2014
12 Aug 2013 CH01 Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013
12 Aug 2013 CH01 Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013
16 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted