MOORHOUSE CONSULTING LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of Damien Lasou as a director on 2025-06-16

View Document

13/06/2513 June 2025 NewAppointment of Mr Jeffrey Lee Hoyle as a director on 2025-06-12

View Document

10/06/2510 June 2025 NewTermination of appointment of Joseph Frederick Mcgarry as a director on 2025-05-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

06/12/236 December 2023 Full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Registration of charge 050535510004, created on 2023-11-27

View Document

25/09/2325 September 2023 Termination of appointment of Samantha Elizabeth Knollys as a director on 2023-09-12

View Document

25/09/2325 September 2023 Termination of appointment of Jason Mark Byrne as a director on 2023-09-25

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Statement of company's objects

View Document

07/06/237 June 2023 Statement of company's objects

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Sandra Di Vito as a director on 2023-01-13

View Document

26/10/2226 October 2022 Full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Registered office address changed from 20 st. Andrew Street London EC4A 3AG England to 69 Old Broad Street London EC2M 1QS on 2022-04-29

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LUNN

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR JASON MARK BYRNE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR DIEDERIK VOS

View Document

13/11/1813 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR OLIVIER DANIEL ALDRIN

View Document

31/05/1831 May 2018 SAIL ADDRESS CHANGED FROM: 20 ST. ANDREW STREET LONDON EC4A 3AG ENGLAND

View Document

30/04/1830 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 050535510002

View Document

19/04/1819 April 2018 ADOPT ARTICLES 03/04/2018

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES EDMONDS

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR DIEDERIK VOS

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEBB

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR MARTIN HODGSON

View Document

27/02/1827 February 2018 SAIL ADDRESS CHANGED FROM: FARADAY BUILDING KNIGHTRIDER STREET LONDON EC4V 5BT ENGLAND

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM FARADAY BUILDING 1 KNIGHTRIDER STREET LONDON EC4V 5BT

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/03/167 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR ANDREW HEBB

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED FRANCES EILEEN EDMONDS

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STREATFIELD RUSSELL / 06/08/2014

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW LUNN / 06/08/2014

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN VINALL / 06/08/2014

View Document

12/03/1512 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GOOLD / 06/08/2014

View Document

12/03/1512 March 2015 SAIL ADDRESS CHANGED FROM: 81 NEWGATE STREET LONDON EC1A 7AJ UNITED KINGDOM

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 AUDITOR'S RESIGNATION

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050535510002

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050535510001

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY NEWGATE STREET SECRETARIES LIMITED

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN EVERETT

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLROYD

View Document

25/07/1425 July 2014 ALTER ARTICLES 11/07/2014

View Document

30/06/1430 June 2014 SECOND FILING FOR FORM TM01

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LANGDALE

View Document

10/03/1410 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR RICHARD JONES

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 120 HOLBORN LONDON EC1N 2TD UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILLIPS

View Document

07/03/127 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PHILLIPS / 24/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON LANGDALE / 24/11/2011

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 120 HOLBORN LONDON ENGLAND EC1N 2TD ENGLAND

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR RICHARD GOOLD

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR STEPHEN JOHN VINALL

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MOORHOUSE

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDICOTT

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MANSELL

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR JOHN MATTHEW LUNN

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 25 VICTORIA STREET LONDON SW1H OEX

View Document

02/03/112 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR CARRIE OLIVER

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR MARK SIMON LANGDALE

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR HOUSSAM HALABI

View Document

12/03/1012 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR RICHARD HOLROYD

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK MCCURDY

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED DR HOUSSAM HALABI

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PHILLIPS / 26/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARRIE OLIVER / 26/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MOORHOUSE / 26/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK HAYES MCCURDY / 26/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANSELL / 26/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HENDICOTT / 26/10/2009

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR JONATHAN STREATFIELD RUSSELL

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM COURTYARD MEWS PICCADILLY PLACE LONDON ROAD BATH BATH & NORTH EAST SOMERSET BA1 6PL

View Document

19/06/0919 June 2009 AUDITOR'S RESIGNATION

View Document

09/06/099 June 2009 DIRECTOR APPOINTED JOHN ELLIS EVERETT

View Document

02/04/092 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MICHAEL JOHN STONE

View Document

25/03/0925 March 2009 SECRETARY APPOINTED NEWGATE STREET SECRETARIES LIMITED

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN RUSSELL

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED RODERICK HAYES MCCURDY

View Document

06/10/086 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/08/0826 August 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

05/08/085 August 2008 S-DIV

View Document

05/08/085 August 2008 SUB DIV SHARES 30/07/2008

View Document

05/08/085 August 2008 NC INC ALREADY ADJUSTED 20/01/06

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 ARTICLES OF ASSOCIATION

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/069 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: C/O ADVANCE BUSINESS CONSULTANTS LIMITED COLLEAGUES HOUSE 130-132 WELLS ROAD BATH SOMERSET BA2 3AH

View Document

03/03/053 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 17 ALEXANDRA ROAD BATH BA2 4PW

View Document

24/02/0424 February 2004 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