MOORFIELDS CR LIMITED

82 St John St 82 St John St, London, EC1M 4JN, United Kingdom
StatusACTIVE
Company No.08910792
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

MOORFIELDS CR LIMITED is an active private limited company with number 08910792. It was incorporated 10 years, 3 months, 17 days ago, on 25 February 2014. The company address is 82 St John St 82 St John St, London, EC1M 4JN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2024

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-31

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-14

Officer name: Mr Andrew James Pear

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-22

Psc name: Moorfields Holdings Limited

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moorfields advisory LIMITED\certificate issued on 22/02/22

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2022

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Moorfields Holdings Limited

Notification date: 2021-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2022

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Moorfields Eot Ltd

Cessation date: 2021-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-03

Old address: 20 Old Bailey London EC4M 7AN England

New address: 82 st John St Farringdon London EC1M 4JN

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-05

Officer name: Mr Andrew James Pear

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Stephen Elliot Solomons

Appointment date: 2021-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Robert Thomas

Termination date: 2021-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Jackson

Appointment date: 2021-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-05

Officer name: Philip Heston Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-05

Officer name: Wellco Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Moorfields Eot Ltd

Change date: 2021-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

New address: 20 Old Bailey London EC4M 7AN

Change date: 2021-01-18

Old address: 15th Floor 88 Wood Street London EC2V 7QF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-09-11

Officer name: Wellco Secretaries Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Robert Thomas

Cessation date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Moorfields Eot Ltd

Notification date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Heston Smith

Cessation date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas David Chadwick Straw

Termination date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Thomas David Chadwick Straw

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moorfields corporate recovery LIMITED\certificate issued on 08/01/16

Documents

View document PDF

Change of name notice

Date: 08 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital name of class of shares

Date: 18 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2015-04-30

Documents

View document PDF

Resolution

Date: 18 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Heston Smith

Change date: 2015-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Change date: 2014-05-08

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 01 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed city peregrine LTD\certificate issued on 01/05/14

Documents

View document PDF

Change of name notice

Date: 01 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 26 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-26

Capital : 6 GBP

Documents

View document PDF

Resolution

Date: 26 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wellco Secretaries Ltd

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Mar 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Mr Simon Robert Robert Thomas

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009980
Status:ACTIVE
Category:Limited Partnership

CARERS SUPPORT MOLE VALLEY

THE MAYFLOWER CENTRE LYONS COURT,DORKING,RH4 1AB

Number:08190636
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DEALERSHIP DESIGN LTD

8 STREAM PARK,EAST GRINSTEAD,RH19 1QN

Number:07498692
Status:ACTIVE
Category:Private Limited Company

ITSADODDLE LIMITED

203 WEST STREET,FAREHAM,PO16 0EN

Number:07250103
Status:ACTIVE
Category:Private Limited Company

MILL GREEN (SWARCLIFFE) MANAGEMENT COMPANY LIMITED

1ST FLOOR SANDERSON HOUSE 22 STATION ROAD,LEEDS,LS18 5NT

Number:06494011
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE BRETT PARTNERSHIP LTD

1 ANDROMEDA HOUSE,ALDERMASTON,RG7 8AP

Number:05154456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source