Advanced company searchLink opens in new window

MOORFIELD NEWBURY HOLDINGS LIMITED

Company number 05274207

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)
02 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 December 2020
06 Jul 2021 CH01 Director's details changed for Mr Charles John Ferguson-Davie on 5 July 2021
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
15 Nov 2019 TM01 Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019
04 Nov 2019 AA Micro company accounts made up to 31 December 2018
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 TM01 Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Aug 2017 CH01 Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017
17 Aug 2017 PSC05 Change of details for Curzon Street Investments Limited as a person with significant control on 3 August 2017
10 Apr 2017 AD01 Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017
03 Feb 2017 TM01 Termination of appointment of Saira Johnston as a director on 12 January 2017
03 Feb 2017 AP01 Appointment of Mr Steven Hall as a director on 12 January 2017
07 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
16 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2