Advanced company searchLink opens in new window

MOORHILL COURT LIMITED

Company number 04895133

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)
22 Feb 2024 AA Accounts for a dormant company made up to 30 September 2023
17 Nov 2023 AP01 Appointment of Mr Nicholas Gray Westall as a director on 17 November 2023
13 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
11 May 2023 TM01 Termination of appointment of Kate Barclay as a director on 11 May 2023
20 Oct 2022 AA Accounts for a dormant company made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 23 September 2021
16 Mar 2022 CH04 Secretary's details changed for Potts Gray Management Co Limited on 16 March 2022
16 Mar 2022 AP04 Appointment of Potts Gray Management Co Limited as a secretary on 16 March 2022
20 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
07 Feb 2020 CH01 Director's details changed
13 Nov 2019 PSC08 Notification of a person with significant control statement
04 Nov 2019 PSC07 Cessation of Christopher John Watson as a person with significant control on 4 November 2019
23 Oct 2019 AD01 Registered office address changed from 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF England to C/O Potts Gray Management Company Limited Henry Robson Way South Shields NE33 1RF on 23 October 2019
08 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
03 Jul 2019 AP01 Appointment of Mrs Kate Barclay as a director on 2 July 2019
03 Jul 2019 AD01 Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 3 July 2019
02 Jul 2019 TM01 Termination of appointment of Christopher John Watson as a director on 2 July 2019
18 Apr 2019 AD01 Registered office address changed from C/O R. Toby Raimes Solicitors Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 18 April 2019
23 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
19 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
19 Oct 2018 CH01 Director's details changed for Mr Christopher John Watson on 17 October 2018