MOORFIELD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06070741 |
Category | |
Incorporated | 26 Jan 2007 |
Age | 17 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MOORFIELD MANAGEMENT LIMITED is an active with number 06070741. It was incorporated 17 years, 4 months, 6 days ago, on 26 January 2007. The company address is Level 16 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 04 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 04 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 04 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 04 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Move registers to registered office company with new address
Date: 14 Jun 2023
Category: Address
Type: AD04
New address: Level 16 5 Aldermanbury Square London EC2V 7HR
Documents
Change to a person with significant control
Date: 14 Jun 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-06-13
Psc name: Lands Improvement Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-13
New address: Level 16 5 Aldermanbury Square London EC2V 7HR
Old address: 15th Floor 140 London Wall London EC2Y 5DN United Kingdom
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 31 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 11 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 11 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 17 Feb 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 10 Feb 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 10 Feb 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type small
Date: 02 Sep 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type small
Date: 07 Jan 2021
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 22 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type small
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Change account reference date company current extended
Date: 12 Jan 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-03-31
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lands Improvement Holdings Limited
Change date: 2017-08-29
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 21 Sep 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 26/01/2017
Documents
Termination director company with name termination date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-19
Officer name: Warren Ashley Persky
Documents
Appoint person director company with name date
Date: 12 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-04
Officer name: Mr Michael Akiva Hackenbroch
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
New address: 15th Floor 140 London Wall London EC2Y 5DN
Change date: 2017-08-29
Old address: 10 Lower Grosvenor Place 4th Floor London SW1W 0EN
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Patrick Joseph Moriarty
Termination date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 01 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mark Hodson
Termination date: 2016-08-31
Documents
Change person director company with change date
Date: 01 Aug 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr Christopher Mark Hodson
Documents
Annual return company with made up date no member list
Date: 08 Mar 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-20
Officer name: Graeme Richard William Hunter
Documents
Change sail address company with old address new address
Date: 26 Oct 2015
Category: Address
Type: AD02
Old address: 1 Buckingham Place London SW1E 6HR England
New address: 140 London Wall London EC2Y 5DN
Documents
Move registers to sail company with new address
Date: 26 Oct 2015
Category: Address
Type: AD03
New address: 140 London Wall London EC2Y 5DN
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Charles Gurnhill
Appointment date: 2015-09-11
Documents
Appoint person secretary company with name date
Date: 08 Oct 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-11
Officer name: Mr Aaron Jon Burns
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Warren Persky
Appointment date: 2015-09-11
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Henry Edwards
Appointment date: 2015-09-11
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-11
Officer name: Mr Adam Dakin
Documents
Termination director company with name termination date
Date: 07 Oct 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Lloyd Richards
Termination date: 2015-09-11
Documents
Termination secretary company with name termination date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-11
Officer name: Jordan Company Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 28 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type full
Date: 01 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 13 Feb 2013
Action Date: 09 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-09
Officer name: Mr Kevin Patrick Joseph Moriarty
Documents
Change registered office address company with date old address
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Address
Type: AD01
Old address: 1 Buckingham Place London SW1E 6HR
Change date: 2013-02-11
Documents
Annual return company with made up date no member list
Date: 30 Jan 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type full
Date: 06 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 08 May 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Patrick Joseph Moriarty
Change date: 2012-04-24
Documents
Change person director company with change date
Date: 08 May 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry Lloyd Richards
Change date: 2012-04-24
Documents
Annual return company with made up date no member list
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Appoint person director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Leslie Stone
Documents
Accounts with accounts type full
Date: 03 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Change person director company with change date
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Mark Hodson
Change date: 2010-12-17
Documents
Move registers to registered office company
Date: 19 Nov 2010
Category: Address
Type: AD04
Documents
Appoint corporate secretary company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jordan Company Secretaries Limited
Documents
Termination director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Jenkins
Documents
Termination secretary company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Brady
Documents
Termination director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Brady
Documents
Accounts with accounts type full
Date: 24 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Mark Hodson
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Pilkington
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Michael Pilkington
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Patrick Joseph Moriarty
Documents
Annual return company with made up date no member list
Date: 15 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Move registers to sail company
Date: 15 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Duncan Robert Jenkins
Documents
Accounts with accounts type full
Date: 22 May 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: Annual return made up to 26/01/09
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robin drayton
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/01/08
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/12/07
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 05 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11407489 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MARLBOROUGH DRIVE,ILFORD,IG5 0JN
Number: | 09273844 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 KIRKAND,KENDAL,LA9 5AF
Number: | 09710825 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11862297 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ST JOHN STREET,MANCHESTER,M3 4DY
Number: | 11864149 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 09160206 |
Status: | ACTIVE |
Category: | Private Limited Company |