MOOREHOUSE CONSULTANCY LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 31/03/20 STATEMENT OF CAPITAL GBP 1000

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

04/06/204 June 2020 PREVSHO FROM 31/10/2020 TO 31/03/2020

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUSH

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR ROBIN JOHN APPERLEY

View Document

03/06/203 June 2020 COMPANY NAME CHANGED CCH TRUSTEES LIMITED CERTIFICATE ISSUED ON 03/06/20

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN JOHN APPERLEY

View Document

03/06/203 June 2020 CESSATION OF COX COSTELLO & HORNE LIMITED AS A PSC

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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