Advanced company searchLink opens in new window

CHRISTOPHER MOORE LIMITED

Company number 00802364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
16 Jan 2018 AD03 Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
16 Jan 2018 AD02 Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
10 Nov 2017 AP03 Appointment of Maxine Millar as a secretary on 18 November 1999
10 Nov 2017 AP01 Appointment of Maxine Millar as a director
03 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 31/12/2016
18 Sep 2017 CH01 Director's details changed for Chairman Christopher Moore on 5 July 2017
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 03/10/2017.
08 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
13 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 May 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Apr 2011 AA Total exemption full accounts made up to 31 May 2010
28 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
27 Jan 2011 AD01 Registered office address changed from Unit 2 Butler House 51 Curtain Road London EC2A 3PT on 27 January 2011
27 Jan 2011 AD02 Register inspection address has been changed from 51 Curtain Road London EC2A 3PT England
10 Jun 2010 AA Total exemption full accounts made up to 31 May 2009