MOOREFIELD CONTRACTS UNLIMITED
Status | ACTIVE |
Company No. | NI628240 |
Category | |
Incorporated | 09 Dec 2014 |
Age | 9 years, 5 months, 23 days |
Jurisdiction | Northern 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
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
Reregistration assent
Date: 20 Dec 2022
Category: Change-of-name
Type: FOA-RR
Documents
Re registration memorandum articles
Date: 20 Dec 2022
Category: Incorporation
Type: MAR
Documents
Certificate re registration limited to unlimited
Date: 20 Dec 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Reregistration private limited to private unlimited company
Date: 20 Dec 2022
Category: Change-of-name
Type: RR05
Documents
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
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
Notification of a person with significant control statement
Date: 25 Nov 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 13 Dec 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
Mortgage satisfy charge full
Date: 20 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6282400002
Documents
Mortgage satisfy charge full
Date: 20 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6282400001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1 PEGASUS HOUSE PEGASUS COURT,WARWICK,CV34 6LW
Number: | 10062644 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
199 ROUNDHAY ROAD,LEEDS,LS8 5AN
Number: | 10472380 |
Status: | ACTIVE |
Category: | Private Limited Company |