MOORFIELDS CR LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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