TM01 |
1st November 2021 - the day director's appointment was terminated
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
29th January 2021 - the day director's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
11th November 2020 - the day director's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd November 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
11th September 2020 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th September 2020
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th August 2019 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
14th October 2019 - the day director's appointment was terminated
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th June 2019. New Address: Anchor House 15-19 Britten Street London SW3 3TY. Previous address: Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG England
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
1st June 2019 - the day director's appointment was terminated
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
1st June 2019 - the day director's appointment was terminated
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2019
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 6th December 2018
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th December 2018
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th December 2018
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
6th December 2018 - the day secretary's appointment was terminated
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 6th December 2018
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
31st July 2018 - the day director's appointment was terminated
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
30th September 2018 - the day director's appointment was terminated
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
31st March 2017 - the day director's appointment was terminated
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd January 2017
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2016
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2016
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2016
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2016
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
25th November 2016 - the day director's appointment was terminated
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
25th November 2016 - the day director's appointment was terminated
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed moorland power LIMITEDcertificate issued on 14/12/16
filed on: 14th, December 2016
| change of name
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 25th November 2016
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th December 2016. New Address: Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG. Previous address: 67 Leigh Road Eastleigh SO50 9DF England
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th October 2016. New Address: 67 Leigh Road Eastleigh SO50 9DF. Previous address: C/O Epi-V Llp Third Floor, Denman House, 20 Piccidilly Piccadilly London W1J 0DG
filed on: 15th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd October 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 24th March 2015. New Address: C/O Epi-V Llp Third Floor, Denman House, 20 Piccidilly Piccadilly London W1J 0DG. Previous address: First Floor 18 Park Place Cardiff CF10 3DQ
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
TM02 |
1st September 2014 - the day secretary's appointment was terminated
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th November 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 12th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd October 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th November 2014: 1.00 GBP
capital
|
|
TM02 |
1st September 2014 - the day secretary's appointment was terminated
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Laytons Solicitors Tempus Court Onslow Street Guildford Surrey GU1 4SS on 7th March 2014
filed on: 7th, March 2014
| address
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 7th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd October 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
6th August 2013 - the day director's appointment was terminated
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th August 2013
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 15th, January 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 3rd October 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 31st, August 2012
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd October 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 3rd October 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 12th, August 2010
| accounts
|
Free Download
(31 pages)
|
AP04 |
New secretary appointment on 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
8th December 2009 - the day secretary's appointment was terminated
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW on 8th December 2009
filed on: 8th, December 2009
| address
|
Free Download
(2 pages)
|
TM02 |
7th December 2009 - the day secretary's appointment was terminated
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, October 2009
| resolution
|
Free Download
(1 page)
|
TM01 |
28th October 2009 - the day director's appointment was terminated
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
28th October 2009 - the day director's appointment was terminated
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th October 2009
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd October 2009 with full list of members
filed on: 26th, October 2009
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/10/2009 to 31/12/2008
filed on: 18th, December 2008
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX
filed on: 25th, November 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 21st, October 2008
| resolution
|
Free Download
(29 pages)
|
288a |
On 21st October 2008 Director appointed
filed on: 21st, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 15th October 2008 Appointment terminated director
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 15th October 2008 Appointment terminated director
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 15th October 2008 Appointment terminated director
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 15th October 2008 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 15th October 2008 Director appointed
filed on: 15th, October 2008
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2008
| incorporation
|
Free Download
(38 pages)
|