Advanced company searchLink opens in new window

MOORFIELD ROAD MANAGEMENT LIMITED

Company number 08407366

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)
12 Feb 2018 PSC07 Cessation of Mark James as a person with significant control on 8 September 2017
12 Feb 2018 PSC01 Notification of Matthew John Maitland as a person with significant control on 31 January 2018
12 Feb 2018 PSC01 Notification of Rebecca Anne Kirby as a person with significant control on 31 January 2018
29 Jan 2018 PSC07 Cessation of Jon Allen as a person with significant control on 19 June 2017
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
27 Jul 2017 AA Accounts for a dormant company made up to 28 February 2017
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
26 May 2017 AD01 Registered office address changed from Unit 3 Waterford Industrial Estate Mill Lane Great Massingham King's Lynn Norfolk PE32 2HT England to Carthouse 2, Copley Hill B. Park Cambridge Road Babraham Cambridge CB22 3GN on 26 May 2017
26 May 2017 TM01 Termination of appointment of Michael John Barnes as a director on 26 May 2017
26 May 2017 AP01 Appointment of Mr Timothy James Phillips as a director on 26 May 2017
21 Apr 2017 CS01 Confirmation statement made on 18 February 2017 with updates
07 Feb 2017 TM01 Termination of appointment of Steven Weatherstone as a director on 1 February 2017
15 Jan 2017 AP01 Appointment of Mr Michael John Barnes as a director on 3 January 2017
30 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
06 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 3
06 Mar 2016 AD01 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Unit 3 Waterford Industrial Estate Mill Lane Great Massingham King's Lynn Norfolk PE32 2HT on 6 March 2016
12 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
27 Apr 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
16 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 3
12 Mar 2013 AP01 Appointment of Steven Weatherstone as a director
21 Feb 2013 TM01 Termination of appointment of Barbara Kahan as a director
18 Feb 2013 NEWINC Incorporation