MOORE NHC TRUST CORPORATION LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/06/2427 June 2024 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to East Wing Goffs Oak House Goffs Lane Goffs Oak EN7 5GE on 2024-06-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Termination of appointment of Robin Edward Worby as a director on 2023-04-30

View Document

30/04/2330 April 2023 Cessation of Robin Edward Worby as a person with significant control on 2023-04-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

03/05/223 May 2022 Appointment of Mr Daniel Henry Garfield as a director on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 DIRECTOR APPOINTED MRS BRIDGET MARGARET CULVERWELL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

14/09/1814 September 2018 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 07/12/17 STATEMENT OF CAPITAL GBP 250000

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR FRANCIS JOHN CORBISHLEY

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR DAVID PAUL ANDERSON

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WORBY

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WORBY

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANDERSON

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD WORBY / 14/08/2014

View Document

22/05/1422 May 2014 ADOPT ARTICLES 08/05/2014

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR NICHOLAS EDWARD WORBY

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MISS CHARLOTTE KIRSTY WORBY

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS VICTORIA ANDERSON

View Document

27/03/1427 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 10/01/14 STATEMENT OF CAPITAL GBP 160.00

View Document

14/02/1414 February 2014 19/12/13 STATEMENT OF CAPITAL GBP 156.00

View Document

13/02/1413 February 2014 SUB-DIVISION 16/12/13

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

22/03/1122 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 2

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED DAVID PAUL ANDERSON

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR ROBIN EDWARD WORBY

View Document

16/03/1116 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information