Confirmation statement. Statement with no updates. |
2024-02-26 |
View Report |
Accounts. Accounts type total exemption full. |
2024-01-05 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-27 |
View Report |
Accounts. Change account reference date company previous extended. |
2022-10-12 |
View Report |
Officers. Change date: 2022-09-14. Officer name: Mr Andrew James Pear. |
2022-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-28 |
View Report |
Persons with significant control. Change date: 2022-02-22. Psc name: Moorfields Holdings Limited. |
2022-02-28 |
View Report |
Change of name. Description: Company name changed moorfields advisory LIMITED\certificate issued on 22/02/22. |
2022-02-22 |
View Report |
Persons with significant control. Psc name: Moorfields Holdings Limited. Notification date: 2021-11-05. |
2022-02-02 |
View Report |
Persons with significant control. Psc name: Moorfields Eot Ltd. Cessation date: 2021-11-05. |
2022-02-02 |
View Report |
Address. Change date: 2021-12-03. Old address: 20 Old Bailey London EC4M 7AN England. New address: 82 st John St Farringdon London EC1M 4JN. |
2021-12-03 |
View Report |
Officers. Appointment date: 2021-11-05. Officer name: Mr Andrew James Pear. |
2021-11-10 |
View Report |
Officers. Officer name: Michael Stephen Elliot Solomons. Appointment date: 2021-11-05. |
2021-11-10 |
View Report |
Officers. Officer name: Simon Robert Thomas. Termination date: 2021-11-05. |
2021-11-10 |
View Report |
Officers. Officer name: Mr Paul Francis Jackson. Appointment date: 2021-11-05. |
2021-11-10 |
View Report |
Officers. Termination date: 2021-11-05. Officer name: Philip Heston Smith. |
2021-11-10 |
View Report |
Officers. Termination date: 2021-11-05. Officer name: Wellco Secretaries Ltd. |
2021-11-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-01 |
View Report |
Persons with significant control. Psc name: Moorfields Eot Ltd. Change date: 2021-01-18. |
2021-03-01 |
View Report |
Address. New address: 20 Old Bailey London EC4M 7AN. Change date: 2021-01-18. Old address: 15th Floor 88 Wood Street London EC2V 7QF. |
2021-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-14 |
View Report |
Officers. Change date: 2020-09-11. Officer name: Wellco Secretaries Ltd. |
2020-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-06 |
View Report |
Persons with significant control. Psc name: Simon Robert Thomas. Cessation date: 2019-10-31. |
2020-02-06 |
View Report |
Persons with significant control. Psc name: Moorfields Eot Ltd. Notification date: 2019-10-31. |
2020-02-06 |
View Report |
Persons with significant control. Psc name: Philip Heston Smith. Cessation date: 2019-10-31. |
2020-02-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-15 |
View Report |
Officers. Officer name: Thomas David Chadwick Straw. Termination date: 2019-04-30. |
2019-04-30 |
View Report |
Officers. Appointment date: 2019-03-01. Officer name: Thomas David Chadwick Straw. |
2019-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-26 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-02 |
View Report |
Change of name. Description: Company name changed moorfields corporate recovery LIMITED\certificate issued on 08/01/16. |
2016-01-08 |
View Report |
Change of name. Change of name notice. |
2016-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-24 |
View Report |
Capital. Capital name of class of shares. |
2015-05-18 |
View Report |
Capital. Capital allotment shares. |
2015-05-18 |
View Report |
Resolution. Description: Resolutions. |
2015-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-16 |
View Report |
Officers. Officer name: Mr Philip Heston Smith. Change date: 2015-03-04. |
2015-03-04 |
View Report |
Accounts. Accounts type dormant. |
2014-06-19 |
View Report |
Address. Change date: 2014-05-08. Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom. |
2014-05-08 |
View Report |
Change of name. Description: Company name changed city peregrine LTD\certificate issued on 01/05/14. |
2014-05-01 |
View Report |
Change of name. Change of name notice. |
2014-05-01 |
View Report |