MOORE (SOUTH) LLP

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

01/04/251 April 2025 Member's details changed for Mrs Louise Hastings on 2022-10-31

View Document

01/04/251 April 2025 Appointment of Miss Victoria Jayne Drayton as a member on 2025-04-01

View Document

01/04/251 April 2025 Member's details changed for Mr Matthew James Leonard Bather on 2023-04-30

View Document

01/04/251 April 2025 Member's details changed for Mr Jonathan Paul Green on 2025-04-01

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Ann Sarah Mathias as a member on 2024-03-31

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-04-02

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/04/224 April 2022 Appointment of Mr Matthew James Leonard Bather as a member on 2022-04-01

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-04-04

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

02/03/202 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN ROBERT COOPER / 28/02/2020

View Document

28/02/2028 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LOUISE HASTINGS / 28/02/2020

View Document

28/02/2028 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JAMES MACDONALD / 28/02/2020

View Document

28/02/2028 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ANDREA SARAH WULFF / 28/02/2020

View Document

28/02/2028 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL IAN WAKEFORD / 28/02/2020

View Document

28/02/2028 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW DERICK HENSHAW / 28/02/2020

View Document

28/02/2028 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART EDMOND DATLEN / 28/02/2020

View Document

28/02/2028 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN ROBERT COOPER / 28/02/2020

View Document

28/02/2028 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN PAUL GREEN / 28/02/2020

View Document

28/02/2028 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSAN LUCAS / 28/02/2020

View Document

28/02/2028 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW KEITH COLDWELL / 28/02/2020

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED MOORE STEPHENS (SOUTH) LLP CERTIFICATE ISSUED ON 19/09/19

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3212880002

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

12/04/1912 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ESME SHAKESHAFT / 31/03/2019

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, LLP MEMBER ROBERT NEWMAN

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW STEVENS

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM FRANCIS

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, LLP MEMBER MOORE STEPHENS LLP

View Document

23/08/1823 August 2018 01/04/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/10/179 October 2017 01/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 LLP MEMBER APPOINTED MS DANIELLE LOUISE GRIFFIN

View Document

11/07/1711 July 2017 CORPORATE LLP MEMBER APPOINTED MOORE STEPHENS LLP

View Document

11/07/1711 July 2017 LLP MEMBER APPOINTED MR CHRISTOPHER GOODWIN

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 LLP MEMBER APPOINTED MS ANN SARAH MATHIAS

View Document

10/04/1710 April 2017 LLP MEMBER APPOINTED MR ROBERT JAMES MACDONALD

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WILLIAMS

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 1 April 2016

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, LLP MEMBER MARK WEIL

View Document

31/03/1631 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN PAUL GREEN / 01/04/2015

View Document

31/03/1631 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ESME SHAKESHAFT / 01/04/2015

View Document

31/03/1631 March 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART EDMOND DATLEN / 01/04/2015

View Document

31/03/1631 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LOUISE HASTINGS / 01/04/2015

View Document

10/09/1510 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN ROBERT COOPER / 07/09/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

07/04/157 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

02/04/152 April 2015 LLP MEMBER APPOINTED MRS LOUISE HASTINGS

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, LLP MEMBER MOORE SECRETARIES LIMITED

View Document

02/04/152 April 2015 LLP MEMBER APPOINTED MR JONATHAN PAUL GREEN

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SCOTT

View Document

18/12/1418 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW PAUL WILLIAMS / 15/12/2014

View Document

15/10/1415 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT NEWMAN / 01/10/2014

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14

View Document

02/04/142 April 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL RULE

View Document

02/08/132 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/12

View Document

10/05/1210 May 2012 LLP MEMBER APPOINTED MRS ESME SHAKESHAFT

View Document

30/04/1230 April 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

10/11/1110 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/11

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BUSH

View Document

01/04/111 April 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER ROBINSON

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, LLP MEMBER PETER WARREN

View Document

18/03/1118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BUSH / 15/11/2010

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

11/10/1011 October 2010 CORPORATE LLP MEMBER APPOINTED MOORE SECRETARIES LIMITED

View Document

08/09/108 September 2010 LLP MEMBER APPOINTED STUART EDMOND DATLEN

View Document

10/08/1010 August 2010 LLP MEMBER APPOINTED MICHAEL RULE

View Document

09/08/109 August 2010 ANNUAL RETURN MADE UP TO 31/07/10

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 29 March 2009

View Document

12/08/0912 August 2009 MEMBER'S PARTICULARS CHRISTOPHER BUSH

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 31/07/09

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 3 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 31/07/08

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 LLP MEMBER APPOINTED CHRISTOPHER GUY ROBINSON

View Document

25/06/0825 June 2008 MEMBER RESIGNED MICHAEL KAY

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

11/12/0711 December 2007 NEW MEMBER APPOINTED

View Document

19/08/0719 August 2007 ANNUAL RETURN MADE UP TO 31/07/07

View Document

19/08/0719 August 2007 MEMBER'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 NEW MEMBER APPOINTED

View Document

18/09/0618 September 2006 NEW MEMBER APPOINTED

View Document

18/09/0618 September 2006 NEW MEMBER APPOINTED

View Document

18/09/0618 September 2006 NEW MEMBER APPOINTED

View Document

18/09/0618 September 2006 NEW MEMBER APPOINTED

View Document

18/09/0618 September 2006 NEW MEMBER APPOINTED

View Document

18/09/0618 September 2006 NEW MEMBER APPOINTED

View Document

18/09/0618 September 2006 NEW MEMBER APPOINTED

View Document

18/09/0618 September 2006 NEW MEMBER APPOINTED

View Document

18/09/0618 September 2006 NEW MEMBER APPOINTED

View Document

18/09/0618 September 2006 NEW MEMBER APPOINTED

View Document

24/08/0624 August 2006 NEW MEMBER APPOINTED

View Document

31/07/0631 July 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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