- Company Overview for MOORWAND LTD (08491211)
- Filing history for MOORWAND LTD (08491211)
- People for MOORWAND LTD (08491211)
- More for MOORWAND LTD (08491211)
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
|
|
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
|
|
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
|