Advanced company searchLink opens in new window

MOODY INTERNATIONAL (HOLDINGS) LIMITED

Company number 04843153

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)
23 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
02 Apr 2012 AP03 Appointment of Debbie Walmsley as a secretary on 30 March 2012
02 Apr 2012 TM02 Termination of appointment of Margaret Louise Mellor as a secretary on 30 March 2012
07 Mar 2012 TM01 Termination of appointment of Martin Muir Fotheringham as a director on 29 February 2012
08 Sep 2011 AA Full accounts made up to 31 December 2010
22 Aug 2011 CH01 Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011
19 Aug 2011 CH01 Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011
04 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 July 2011
29 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/08/2011
28 Jul 2011 AP03 Appointment of Ms Margaret Louise Mellor as a secretary
27 Jul 2011 TM02 Termination of appointment of Alice Burch as a secretary
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Sep 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
09 Sep 2010 TM02 Termination of appointment of Brendan Connolly as a secretary
09 Sep 2010 CH01 Director's details changed for Mr Martin Muir Fotheringham on 23 July 2010
09 Sep 2010 AP03 Appointment of Miss Alice Frances Burch as a secretary
02 Sep 2010 AA Full accounts made up to 31 December 2009
03 Nov 2009 AA Full accounts made up to 31 December 2008
28 Aug 2009 363a Return made up to 23/07/09; full list of members
23 Jun 2009 288b Appointment terminated director james mahoney
23 Jun 2009 288b Appointment terminated director steven puccinelli
07 Oct 2008 287 Registered office changed on 07/10/2008 from cuckfield house high street cuckfield west sussex RH17 5EL
07 Oct 2008 363s Return made up to 23/07/08; full list of members; amend
28 Aug 2008 363a Return made up to 23/07/08; full list of members
06 Aug 2008 AA Full accounts made up to 31 December 2007