Advanced company searchLink opens in new window

MOGFORD LIMITED

Company number 02094400

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)
17 Jan 2024 PSC04 Change of details for Mr. Jeremy Lewis Mogford as a person with significant control on 6 April 2016
26 Oct 2023 TM01 Termination of appointment of Hilary Jane Mogford as a director on 26 October 2023
02 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
02 Oct 2023 CH03 Secretary's details changed for Elaine Rosalie Shelver on 18 September 2023
02 Oct 2023 PSC04 Change of details for Mr. Jeremy Lewis Mogford as a person with significant control on 18 September 2023
02 Oct 2023 CH01 Director's details changed for Mr. Jeremy Lewis Mogford on 18 September 2023
28 Sep 2023 AA Full accounts made up to 31 December 2022
17 Jul 2023 CH01 Director's details changed for Mr. Jeremy Lewis Mogford on 17 July 2023
12 Dec 2022 PSC07 Cessation of Hilary Jane Mogford as a person with significant control on 6 April 2016
27 Sep 2022 AA Full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
20 Sep 2022 CH01 Director's details changed for Mrs Hilary Jane Mogford on 1 January 2022
30 Jun 2022 PSC04 Change of details for Mr. Jeremy Lewis Mogford as a person with significant control on 1 March 2022
30 Jun 2022 PSC04 Change of details for Mrs Hilary Jane Mogford as a person with significant control on 1 March 2022
17 Nov 2021 AA Full accounts made up to 31 December 2020
24 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
02 Jul 2021 AP01 Appointment of Mr Peter Rhys Llewellyn Hughes as a director on 1 July 2021
01 Mar 2021 CS01 Confirmation statement made on 18 September 2020 with updates
04 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2020
  • GBP 892
13 Nov 2020 AA Full accounts made up to 31 December 2019
24 Aug 2020 AD01 Registered office address changed from 36 st Giles Oxford Oxfordshire OX1 3LD to 10a Woodstock Road Oxford OX2 6HT on 24 August 2020
19 Aug 2020 MA Memorandum and Articles of Association
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 892
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2021.
06 Jul 2020 AP01 Appointment of Mrs Rebecca Mofford as a director on 1 July 2020
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 2,614