Advanced company searchLink opens in new window

MOORWAND LTD

Company number 08491211

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)
03 Jan 2020 AD01 Registered office address changed from 28.4, 30 st Mary Axe St. Mary Axe London EC3A 8BF England to Birchin Court 20 Birchin Lane London EC3V 9DU on 3 January 2020
03 Jan 2020 AP01 Appointment of Vicki Gladstone as a director on 1 January 2020
01 Jul 2019 AD01 Registered office address changed from 29.13, 30 st Mary Axe St Mary Axe London City of London EC3A 8BF England to 28.4, 30 st Mary Axe St. Mary Axe London EC3A 8BF on 1 July 2019
12 Jun 2019 TM01 Termination of appointment of Mark Wayne Wheeler as a director on 10 June 2019
04 Jun 2019 TM01 Termination of appointment of Simon Hedley Hoy as a director on 31 May 2019
20 May 2019 TM01 Termination of appointment of Alain Pierre Jacques Bazille as a director on 17 May 2019
03 May 2019 PSC01 Notification of Wael Sulaiman Almaree as a person with significant control on 3 May 2019
03 May 2019 PSC01 Notification of Robert Courtneidge as a person with significant control on 2 May 2019
03 May 2019 PSC07 Cessation of Robert Edmund Courtneidge as a person with significant control on 2 May 2019
22 Apr 2019 TM01 Termination of appointment of Wael Sulaiman Almaree as a director on 19 April 2019
17 Mar 2019 PSC01 Notification of Robert Edmund Courtneidge as a person with significant control on 26 November 2018
07 Mar 2019 PSC07 Cessation of Alain Pierre, Jacques Bazille as a person with significant control on 26 November 2018
30 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
20 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
01 Jun 2018 CS01 Confirmation statement made on 16 April 2018 with updates
18 Apr 2018 AP01 Appointment of Mr Robert Edmund Courtneidge as a director on 10 April 2018
  • ANNOTATION Other The address of Robert Courtneidge director of moorwand LTD was replaced with a service address on 22/11/2019 under section 1088 of the Companies Act 2006
18 Apr 2018 AP01 Appointment of Mr Wael Sulaiman Almaree as a director on 10 April 2018
18 Apr 2018 AD01 Registered office address changed from 20 Mortlake High Street London SW14 8JN to 29.13, 30 st Mary Axe St Mary Axe London City of London EC3A 8BF on 18 April 2018
18 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
16 Sep 2016 CH01 Director's details changed for Mark Wayne Wheeler on 1 September 2016
02 Aug 2016 AP01 Appointment of Mr Simon Hedley Hoy as a director on 1 August 2016
26 May 2016 SH01 Statement of capital following an allotment of shares on 26 May 2016
  • GBP 100,000