Advanced company searchLink opens in new window

MOORE PLACE DEVELOPMENTS 3 LIMITED

Company number 10768594

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)
11 Jan 2024 AD01 Registered office address changed from Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN England to 53a High Street Esher KT10 9RQ on 11 January 2024
29 Nov 2023 CS01 Confirmation statement made on 17 May 2023 with updates
11 Aug 2023 AA Total exemption full accounts made up to 31 May 2022
17 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2022 MA Memorandum and Articles of Association
17 Nov 2022 SH08 Change of share class name or designation
16 Nov 2022 PSC02 Notification of Rigade Investments Limited as a person with significant control on 17 August 2022
16 Nov 2022 PSC04 Change of details for Mr Simon Jonothan Foster as a person with significant control on 17 August 2022
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 200
16 Nov 2022 AP01 Appointment of Mr Craig Stewart Webster as a director on 17 August 2022
28 Oct 2022 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET United Kingdom to Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN on 28 October 2022
31 Aug 2022 MR01 Registration of charge 107685940003, created on 17 August 2022
23 Aug 2022 MR01 Registration of charge 107685940001, created on 17 August 2022
23 Aug 2022 MR01 Registration of charge 107685940002, created on 17 August 2022
21 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
23 May 2022 AA Unaudited abridged accounts made up to 31 May 2021
31 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
26 Feb 2021 TM01 Termination of appointment of Timothy Dennis as a director on 24 February 2021
26 Feb 2021 PSC04 Change of details for Mr Simon Jonothan Foster as a person with significant control on 24 February 2021
26 Feb 2021 PSC07 Cessation of David Michael Gorton as a person with significant control on 24 February 2021
15 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates