Advanced company searchLink opens in new window

MOORGATE SERVICING LIMITED

Company number 03303751

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)
09 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
06 Oct 2015 AP01 Appointment of Mr Keith Graham Allen as a director on 23 September 2015
18 Mar 2015 AA Full accounts made up to 30 September 2014
10 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
11 Jul 2014 TM02 Termination of appointment of John Gemmell as a secretary
03 Jul 2014 AP03 Appointment of Miss Pandora Sharp as a secretary
03 Jul 2014 AP03 Appointment of Miss Pandora Sharp as a secretary
01 Jul 2014 TM01 Termination of appointment of John Gemmell as a director
02 Jun 2014 TM01 Termination of appointment of Nicholas Keen as a director
25 Apr 2014 AP01 Appointment of Mr Richard James Woodman as a director
13 Mar 2014 AA Full accounts made up to 30 September 2013
14 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
25 Mar 2013 AA Full accounts made up to 30 September 2012
16 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
03 Dec 2012 AD01 Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 3 December 2012
02 Mar 2012 AA Full accounts made up to 30 September 2011
07 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
11 Nov 2011 AD02 Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom
02 Mar 2011 AA Full accounts made up to 30 September 2010
27 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Mr Nicholas Keen on 1 October 2009
27 Jan 2011 CH01 Director's details changed for Mr Richard Dominic Shelton on 1 October 2009
07 Jan 2011 AD03 Register(s) moved to registered inspection location
07 Jan 2011 AD02 Register inspection address has been changed
02 Mar 2010 AA Full accounts made up to 30 September 2009