MOORFIELD REAL ESTATE FUND LP LIMITED
Status | ACTIVE |
Company No. | 05274145 |
Category | Private Limited Company |
Incorporated | 01 Nov 2004 |
Age | 19 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MOORFIELD REAL ESTATE FUND LP LIMITED is an active private limited company with number 05274145. It was incorporated 19 years, 6 months, 29 days ago, on 01 November 2004. The company address is Moorfield Group Moorfield Group, London, W1K 4QB, England, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 06 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-05
Officer name: Mr Charles John Ferguson-Davie
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas William John Edwards
Termination date: 2019-10-30
Documents
Accounts with accounts type small
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type small
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Bryan Stanley
Termination date: 2017-12-14
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type small
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Edward Charles Gilbard
Change date: 2017-08-18
Documents
Change to a person with significant control
Date: 17 Aug 2017
Action Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-08-03
Psc name: Curzon Street Investments Limited
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-10
New address: Moorfield Group 10 Grosvenor Street London England W1K 4QB
Old address: Nightingale House 65 Curzon Street London W1J 8PE
Documents
Appoint person director company with name date
Date: 03 Feb 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-12
Officer name: Mr Steven Hall
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-12
Officer name: Saira Johnston
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type full
Date: 01 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type full
Date: 10 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mrs Saira Johnston
Documents
Accounts with accounts type full
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Appoint person director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles John Ferguson-Davie
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Sidwell
Documents
Accounts with accounts type full
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Termination secretary company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Sanderson
Documents
Accounts with accounts type full
Date: 16 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type full
Date: 08 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 03 Jan 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Appoint person director company with name
Date: 13 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas William John Edwards
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Bryan Stanley
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Graham Robert Sidwell
Documents
Change person director company
Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person secretary company with change date
Date: 17 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Timothy Robin Llewelyn Sanderson
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 05 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Miscellaneous
Date: 13 Aug 2007
Category: Miscellaneous
Type: MISC
Description: Aud res sec 394
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 25/06/07 from: 4TH floor premier house 44-48 dover street london W1S 4NX
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Legacy
Date: 13 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/12/05
Documents
Legacy
Date: 13 May 2005
Category: Address
Type: 287
Description: Registered office changed on 13/05/05 from: level 1 exchange house primrose street london EC2A 2HS
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 03 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed precis (2506) LIMITED\certificate issued on 03/05/05
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
STROUD ROAD,FRESHWATER,PO40 9XB
Number: | 09595634 |
Status: | ACTIVE |
Category: | Private Limited Company |
286 SEVEN SISTERS ROAD,LONDON,N4 2AA
Number: | 11690041 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 08058943 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSBY GRANGE,SCUNTHORPE,DN15 8UH
Number: | 09132619 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAST HOUSE,MEOPHAM,DA13 9AD
Number: | 09086109 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 11828235 |
Status: | ACTIVE |
Category: | Private Limited Company |