MOOREFIELD CONTRACTS UNLIMITED

102b Derrynoose Road, Derrynoose, BT60 3EZ, Co Armagh
StatusACTIVE
Company No.NI628240
Category
Incorporated09 Dec 2014
Age9 years, 5 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

MOOREFIELD CONTRACTS UNLIMITED is an active with number NI628240. It was incorporated 9 years, 5 months, 23 days ago, on 09 December 2014. The company address is 102b Derrynoose Road, Derrynoose, BT60 3EZ, Co Armagh.



Company Fillings

Appoint person director company with name date

Date: 17 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-10

Officer name: Mr Josh Moffett

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Reregistration assent

Date: 20 Dec 2022

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Re registration memorandum articles

Date: 20 Dec 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 20 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 20 Dec 2022

Category: Change-of-name

Type: RR05

Documents

View document PDF

Change account reference date company current extended

Date: 05 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-06-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2022

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Moffett Investment Holdings

Cessation date: 2017-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mt Advisory Limited

Change date: 2021-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6282400002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6282400001

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-29

Psc name: Moffett Investment Holdings

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-29

Psc name: Chau Lung Wan

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Canice Martin Mallaghan

Cessation date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Chau Lung Wan

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mt Advisory Limited

Appointment date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Sam Moffett

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Canice Martin Mallaghan

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-29

Officer name: Moorfield Management Consultancy Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: 102B Derrynoose Road Derrynoose Co Armagh BT60 3EZ

Old address: Moorefield Drumlin Road Donaghcloney Craigavon County Armagh BT66 7NJ

Change date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Robert Moffett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2017

Action Date: 28 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6282400001

Charge creation date: 2017-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2017

Action Date: 28 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-28

Charge number: NI6282400002

Documents

View document PDF

Confirmation statement

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Original description: 24/11/16 Statement of Capital gbp 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-06

Officer name: Mr Canice Martin Mallaghan

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Hayes

Termination date: 2015-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chau Lung Wan

Appointment date: 2015-04-06

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART LOUNGE GALLERIES LIMITED

1 PEGASUS HOUSE PEGASUS COURT,WARWICK,CV34 6LW

Number:10062644
Status:ACTIVE
Category:Private Limited Company

BELLBON LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:09489864
Status:ACTIVE
Category:Private Limited Company

C&C CONSTRUCTION SERVICES LIMITED

1 DOWLING CLOSE,WIGAN,WN6 8LS

Number:09115263
Status:ACTIVE
Category:Private Limited Company

DIMG SOLUTIONS LTD

32 HOWARTH ROAD,LONDON,SE2 0UN

Number:10477798
Status:ACTIVE
Category:Private Limited Company

FLAMINGO CUSTOM & BESPOKE LIMITED

UNIT 12 MARLOWE BUSINESS CENTRE,LONDON,SE14 6BQ

Number:04991851
Status:LIQUIDATION
Category:Private Limited Company

FRESHFIELDS LOCAL LTD

199 ROUNDHAY ROAD,LEEDS,LS8 5AN

Number:10472380
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