MOORE HOUSE HOLDINGS LTD

Moore House Moore House, Morpeth, NE61 3UX, Northumberland, England
StatusACTIVE
Company No.11143496
CategoryPrivate Limited Company
Incorporated10 Jan 2018
Age6 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

MOORE HOUSE HOLDINGS LTD is an active private limited company with number 11143496. It was incorporated 6 years, 5 months, 2 days ago, on 10 January 2018. The company address is Moore House Moore House, Morpeth, NE61 3UX, Northumberland, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Anthony Rodger

Change date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-29

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Mulholland

Appointment date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Anthony Rodger

Change date: 2019-01-09

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Phillip Anthony Rodger

Change date: 2019-01-09

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 12 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 12 Oct 2018

Action Date: 02 Oct 2018

Category: Capital

Type: SH06

Capital : 1,008 GBP

Date: 2018-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-21

New address: Moore House Whalton Morpeth Northumberland NE61 3UX

Old address: 148 Edge Hill Ponteland Newcastle upon Tyne Tyne and Wear NE20 9JN United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2018

Action Date: 27 Mar 2018

Category: Capital

Type: SH01

Capital : 1,120 GBP

Date: 2018-03-27

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Old address: Arden House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU United Kingdom

New address: 148 Edge Hill Ponteland Newcastle upon Tyne Tyne and Wear NE20 9JN

Change date: 2018-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

New address: Arden House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU

Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom

Change date: 2018-03-16

Documents

View document PDF

Resolution

Date: 16 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-15

Officer name: Muckle Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-15

Officer name: Andrew John Davison

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip Anthony Rodger

Notification date: 2018-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muckle Director Limited

Cessation date: 2018-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr Phillip Anthony Rodger

Documents

View document PDF

Incorporation company

Date: 10 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABAYA WORLD (LONDON) LIMITED

43 UPTON LANE,LONDON,E7 9PA

Number:10611577
Status:ACTIVE
Category:Private Limited Company

CCB DOMESTIC PLUMBING SERVICES LTD

52 APPLEBY CRESCENT,KNARESBOROUGH,HG5 9LS

Number:07132209
Status:ACTIVE
Category:Private Limited Company

CORDING PROPERTY MANAGEMENT LLP

THIRD FLOOR,LONDON,EC1Y 4YX

Number:OC338741
Status:ACTIVE
Category:Limited Liability Partnership

DISPLACE DIGITAL LIMITED

1 CASTLE DRIVE,CHESTER,CH1 1SL

Number:11861186
Status:ACTIVE
Category:Private Limited Company

GFL MANUFACTURING LIMITED

41 GALTON DRIVE,SHREWSBURY,SY2 5XJ

Number:10059297
Status:ACTIVE
Category:Private Limited Company

SAFE AND SOUND VRA LTD

SUITE 1, OXFORD HOUSE,THAME,OX9 2AH

Number:10843451
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