-
MOORE NORTHERN HOME COUNTIES LIMITED - Nicholas House, River Front, Enfield, Middlesex, United Kingdom
Company Information
- Company registration number
- 07456948
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Nicholas House
- River Front
- Enfield
- Middlesex
- EN1 3FG Nicholas House, River Front, Enfield, Middlesex, EN1 3FG UK
Management
- Managing Directors
- CORBISHLEY, Francis
- ECCLES, Christopher James
- GARFIELD, Daniel Henry
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-01
- Age Of Company 2010-12-01 13 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Mr David Anderson
- -
- -
- Mr Francis John Corbishley
- Mrs Bridget Margaret Culverwell
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MOORE STEPHENS NORTHERN HOME COUNTIES LIMITED
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2025-06-03
- Last Date: 2024-05-20
-
MOORE NORTHERN HOME COUNTIES LIMITED Company Description
- MOORE NORTHERN HOME COUNTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 07456948. Its current trading status is "live". It was registered 2010-12-01. It was previously called MOORE STEPHENS NORTHERN HOME COUNTIES LIMITED. It has declared SIC or NACE codes as "69201". It has 3 directors The latest accounts are filed up to 30/04/2012.It can be contacted at Nicholas House .
Get MOORE NORTHERN HOME COUNTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Moore Northern Home Counties Limited - Nicholas House, River Front, Enfield, Middlesex, United Kingdom
- 2010-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOORE NORTHERN HOME COUNTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-05-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-01-31) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-05-30) - CS01
-
capital-return-purchase-own-shares (2023-05-26) - SH03
-
cessation-of-a-person-with-significant-control (2023-04-30) - PSC07
-
termination-director-company-with-name-termination-date (2023-04-30) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-01-31) - AA
-
capital-cancellation-shares (2023-05-26) - SH06
-
resolution (2023-05-31) - RESOLUTIONS
keyboard_arrow_right 2022
-
capital-cancellation-shares (2022-04-11) - SH06
-
appoint-person-director-company-with-name-date (2022-05-03) - AP01
-
notification-of-a-person-with-significant-control (2022-05-20) - PSC01
-
capital-allotment-shares (2022-06-24) - SH01
-
confirmation-statement-with-updates (2022-05-20) - CS01
-
appoint-person-director-company-with-name-date (2022-06-27) - AP01
-
capital-allotment-shares (2022-05-20) - SH01
-
resolution (2022-04-09) - RESOLUTIONS
-
capital-return-purchase-own-shares (2022-04-08) - SH03
-
memorandum-articles (2022-03-31) - MA
-
capital-cancellation-shares (2022-03-31) - SH06
-
resolution (2022-03-30) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2022-03-29) - AA
-
capital-allotment-shares (2022-03-29) - SH01
-
resolution (2022-03-29) - RESOLUTIONS
-
capital-cancellation-shares (2022-03-28) - SH06
-
cessation-of-a-person-with-significant-control (2022-03-16) - PSC07
-
termination-director-company-with-name-termination-date (2022-03-16) - TM01
-
confirmation-statement-with-no-updates (2022-04-01) - CS01
keyboard_arrow_right 2021
-
capital-name-of-class-of-shares (2021-03-02) - SH08
-
resolution (2021-03-02) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-04-27) - AA
-
capital-allotment-shares (2021-05-25) - SH01
-
memorandum-articles (2021-05-25) - MA
-
resolution (2021-05-25) - RESOLUTIONS
-
capital-alter-shares-subdivision (2021-05-25) - SH02
-
capital-allotment-shares (2021-03-02) - SH01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
-
confirmation-statement-with-updates (2020-12-17) - CS01
-
termination-director-company-with-name-termination-date (2020-02-03) - TM01
-
capital-cancellation-shares (2020-02-21) - SH06
-
resolution (2020-12-22) - RESOLUTIONS
-
memorandum-articles (2020-12-22) - MA
keyboard_arrow_right 2019
-
resolution (2019-09-09) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-07-30) - AP01
-
capital-allotment-shares (2019-06-18) - SH01
-
termination-director-company-with-name-termination-date (2019-03-12) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-01-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-19) - CS01
-
appoint-person-director-company-with-name-date (2018-12-14) - AP01
-
appoint-person-director-company-with-name-date (2018-12-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-01-29) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-06-12) - SH01
-
confirmation-statement-with-updates (2017-12-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-10) - AA
-
confirmation-statement-with-updates (2016-12-12) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
-
capital-allotment-shares (2015-10-29) - SH01
-
certificate-change-of-name-company (2015-07-24) - CERTNM
-
mortgage-satisfy-charge-full (2015-03-19) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-02-10) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-12-17) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
-
change-person-director-company-with-change-date (2014-12-01) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-02-07) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-27) - AR01
-
capital-allotment-shares (2013-11-15) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
-
resolution (2013-01-05) - RESOLUTIONS
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-08-14) - AP01
-
termination-director-company-with-name (2012-07-17) - TM01
-
capital-allotment-shares (2012-06-06) - SH01
-
change-account-reference-date-company-current-extended (2012-01-25) - AA01
-
appoint-person-director-company-with-name (2012-01-25) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-08-14) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-02-04) - AP01
-
legacy (2011-10-28) - MG01
-
legacy (2011-04-07) - MG01
-
resolution (2011-03-21) - RESOLUTIONS
-
capital-allotment-shares (2011-03-15) - SH01
-
certificate-change-of-name-company (2011-03-14) - CERTNM
-
change-of-name-notice (2011-03-14) - CONNOT
-
capital-allotment-shares (2011-02-09) - SH01
-
certificate-change-of-name-company (2011-02-02) - CERTNM
-
change-of-name-notice (2011-02-02) - CONNOT
-
termination-director-company-with-name (2011-01-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-06) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-01) - NEWINC