MOORFIELD MANAGEMENT LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/12/2416 December 2024

View Document

04/03/244 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

14/06/2314 June 2023 Register(s) moved to registered office address Level 16 5 Aldermanbury Square London EC2V 7HR

View Document

14/06/2314 June 2023 Change of details for Lands Improvement Holdings Limited as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Registered office address changed from 15th Floor 140 London Wall London EC2Y 5DN United Kingdom to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-13

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

17/02/2217 February 2022

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

12/01/1812 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / LANDS IMPROVEMENT HOLDINGS LIMITED / 29/08/2017

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2017

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 10 LOWER GROSVENOR PLACE 4TH FLOOR LONDON SW1W 0EN

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORIARTY

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODSON

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HODSON / 01/03/2016

View Document

08/03/168 March 2016 26/01/16 NO MEMBER LIST

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

26/10/1526 October 2015 SAIL ADDRESS CHANGED FROM: 1 BUCKINGHAM PLACE LONDON SW1E 6HR ENGLAND

View Document

26/10/1526 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR WARREN PERSKY

View Document

08/10/158 October 2015 SECRETARY APPOINTED MR AARON JON BURNS

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY RICHARDS

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

29/07/1529 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 26/01/15 NO MEMBER LIST

View Document

20/08/1420 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 26/01/14 NO MEMBER LIST

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOSEPH MORIARTY / 09/02/2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 1 BUCKINGHAM PLACE LONDON SW1E 6HR

View Document

30/01/1330 January 2013 26/01/13 NO MEMBER LIST

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY LLOYD RICHARDS / 24/04/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOSEPH MORIARTY / 24/04/2012

View Document

26/01/1226 January 2012 26/01/12 NO MEMBER LIST

View Document

09/08/119 August 2011 DIRECTOR APPOINTED JAMES LESLIE STONE

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 26/01/11 NO MEMBER LIST

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HODSON / 17/12/2010

View Document

19/11/1019 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

18/11/1018 November 2010 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADY

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN JENKINS

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BRADY

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PILKINGTON

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR KEVIN PATRICK JOSEPH MORIARTY

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR RICHARD MICHAEL PILKINGTON

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT JENKINS / 15/02/2010

View Document

15/02/1015 February 2010 26/01/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 26/01/09

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN DRAYTON

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 26/01/08

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 S366A DISP HOLDING AGM 26/01/07

View Document

26/01/0726 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company