MOORE BLATCH RESOLVE LLP

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

20/06/2320 June 2023 Cessation of Peter Robin Jeffery as a person with significant control on 2023-04-30

View Document

20/06/2320 June 2023 Termination of appointment of Peter Robin Jeffery as a member on 2023-04-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY SPRING

View Document

13/03/2013 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROGER PIERS MARDEN BAILEY / 07/02/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBIN JEFFERY

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER PIERS MARDEN BAILEY

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN PATRICK HORAN

View Document

03/09/193 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/09/2019

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN HATCHARD

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, LLP MEMBER DAVID THOMPSON

View Document

16/05/1916 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROGER PIERS MARDEN BAILEY / 30/04/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL WHITAKER

View Document

24/03/1624 March 2016 ANNUAL RETURN MADE UP TO 29/02/16

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

18/05/1518 May 2015 SECOND FILING WITH MUD 28/02/14 FOR FORM LLAR01

View Document

09/04/159 April 2015 ANNUAL RETURN MADE UP TO 28/02/15

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CATON

View Document

04/08/144 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAMIAN PATRICK HORAN / 01/05/2014

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN DAVIES

View Document

25/03/1425 March 2014 ANNUAL RETURN MADE UP TO 28/02/14

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/03/1328 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DAVIES / 28/02/2013

View Document

28/03/1328 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER ROBIN JEFFERY / 28/02/2013

View Document

28/03/1328 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ROBERT ALLAN WHITAKER / 28/02/2013

View Document

28/03/1328 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROGER PIERS MARDEN BAILEY / 28/02/2013

View Document

28/03/1328 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAMIAN PATRICK HORAN / 28/02/2013

View Document

28/03/1328 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID CLINTON THOMPSON / 28/02/2013

View Document

28/03/1328 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CATON / 28/02/2013

View Document

28/03/1328 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN RAYNER HATCHARD / 28/02/2013

View Document

28/03/1328 March 2013 ANNUAL RETURN MADE UP TO 28/02/13

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/03/1221 March 2012 ANNUAL RETURN MADE UP TO 29/02/12

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

06/12/116 December 2011 LLP MEMBER APPOINTED TIMOTHY DONALD MORLEY SPRING

View Document

23/03/1123 March 2011 ANNUAL RETURN MADE UP TO 28/02/11

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/04/1021 April 2010 ANNUAL RETURN MADE UP TO 28/02/10

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/09/0916 September 2009 LLP MEMBER APPOINTED JOHN DAVIES

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

23/06/0823 June 2008 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

09/05/089 May 2008 MEMBER RESIGNED HELEN STARKIE

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/089 May 2008 MEMBER RESIGNED MARTIN PATRICK DUCK

View Document

09/05/089 May 2008 MEMBER RESIGNED GARETH WILLIAMS

View Document

09/05/089 May 2008 MEMBER RESIGNED CHARLES CANTONI

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED HELEN STARKIE

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED CHARLES CANTONI

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED GARETH BROOK WILLIAMS

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED MARTIN PATRICK VICTOR DUCK

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED MOORE BLATCH PI LLP CERTIFICATE ISSUED ON 12/03/08

View Document

12/03/0812 March 2008 CHANGE OF NAME 11/03/2008

View Document

28/02/0828 February 2008 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