MOORE PLACE DEVELOPMENTS 3 LIMITED
Company number 10768594
- Company Overview for MOORE PLACE DEVELOPMENTS 3 LIMITED (10768594)
- Filing history for MOORE PLACE DEVELOPMENTS 3 LIMITED (10768594)
- People for MOORE PLACE DEVELOPMENTS 3 LIMITED (10768594)
- Charges for MOORE PLACE DEVELOPMENTS 3 LIMITED (10768594)
- More for MOORE PLACE DEVELOPMENTS 3 LIMITED (10768594)
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
|
|
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
|
|
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 |