- Company Overview for CECELIA MOORE LIMITED (07845994)
- Filing history for CECELIA MOORE LIMITED (07845994)
- People for CECELIA MOORE LIMITED (07845994)
- Charges for CECELIA MOORE LIMITED (07845994)
- More for CECELIA MOORE LIMITED (07845994)
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) |
---|---|---|---|
15 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
17 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
17 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Apr 2016 | MR01 | Registration of charge 078459940003, created on 31 March 2016 | |
05 Apr 2016 | MR01 | Registration of charge 078459940004, created on 31 March 2016 | |
05 Apr 2016 | MR01 | Registration of charge 078459940005, created on 31 March 2016 | |
15 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
|
|
15 Nov 2015 | AP01 | Appointment of Mr Justin Geohagen as a director on 14 November 2015 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
19 Nov 2013 | CH01 | Director's details changed for Ms Janet Geohagen on 21 September 2013 | |
21 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Feb 2013 | AD01 | Registered office address changed from 16 Chadbury Court Watford Way London NW7 2QG United Kingdom on 5 February 2013 | |
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
09 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Nov 2011 | NEWINC |
Incorporation
|