Total Documents | 161 |
---|
Total Pages | 604 |
---|
11 December 2020 | Micro company accounts made up to 31 December 2019 |
---|---|
2 December 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 |
2 December 2020 | Director's details changed for Ldc Corporate Director No 1 Limited on 30 November 2020 |
2 December 2020 | Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020 |
2 December 2020 | Director's details changed for Ldc Corporate Director No 2 Limited on 30 November 2020 |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 |
5 August 2020 | Confirmation statement made on 30 July 2020 with no updates |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 |
7 August 2019 | Confirmation statement made on 30 July 2019 with no updates |
3 August 2018 | Confirmation statement made on 30 July 2018 with updates |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
27 August 2013 | Total exemption full accounts made up to 31 December 2012 |
27 August 2013 | Total exemption full accounts made up to 31 December 2012 |
31 July 2013 | Director's details changed for Ldc Corporate Director No 2 Limited on 31 July 2013 |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Ldc Corporate Director No 1 Limited on 31 July 2013 |
31 July 2013 | Director's details changed for Ldc Corporate Director No 1 Limited on 31 July 2013 |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Ldc Corporate Director No 2 Limited on 31 July 2013 |
21 February 2013 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England on 21 February 2013 |
21 February 2013 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England on 21 February 2013 |
20 February 2013 | Appointment of Law Debenture Corporate Services Limited as a secretary |
20 February 2013 | Appointment of Law Debenture Corporate Services Limited as a secretary |
14 February 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary |
14 February 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 |
22 August 2012 | Director's details changed for Mr Ian Kenneth Bowden on 23 September 2010 |
22 August 2012 | Director's details changed for Mr Ian Kenneth Bowden on 23 September 2010 |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders |
2 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 |
2 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 |
20 September 2011 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU on 20 September 2011 |
20 September 2011 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU on 20 September 2011 |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 |
29 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director |
29 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 |
17 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders |
17 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders |
14 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 |
14 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 |
13 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary |
13 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary |
13 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary |
13 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 |
31 July 2009 | Return made up to 30/07/09; full list of members |
31 July 2009 | Return made up to 30/07/09; full list of members |
30 July 2008 | Return made up to 30/07/08; full list of members |
30 July 2008 | Return made up to 30/07/08; full list of members |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 |
6 August 2007 | Return made up to 30/07/07; full list of members |
6 August 2007 | Return made up to 30/07/07; full list of members |
21 April 2007 | Director resigned |
21 April 2007 | Director resigned |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 |
2 August 2006 | Return made up to 30/07/06; full list of members |
2 August 2006 | Return made up to 30/07/06; full list of members |
4 April 2006 | Director resigned |
4 April 2006 | Director resigned |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
25 November 2005 | Total exemption full accounts made up to 31 December 2004 |
25 November 2005 | Total exemption full accounts made up to 31 December 2004 |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 |
10 August 2005 | Return made up to 30/07/05; full list of members |
10 August 2005 | Return made up to 30/07/05; full list of members |
7 September 2004 | Total exemption full accounts made up to 31 December 2003 |
7 September 2004 | Total exemption full accounts made up to 31 December 2003 |
6 August 2004 | Return made up to 30/07/04; full list of members |
6 August 2004 | Return made up to 30/07/04; full list of members |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 |
18 September 2003 | Secretary's particulars changed |
18 September 2003 | Secretary's particulars changed |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ |
20 August 2003 | Return made up to 30/07/03; full list of members |
20 August 2003 | Return made up to 30/07/03; full list of members |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 |
30 September 2002 | Total exemption full accounts made up to 31 December 2000 |
30 September 2002 | Total exemption full accounts made up to 31 December 2000 |
12 August 2002 | Return made up to 30/07/02; full list of members |
12 August 2002 | Return made up to 30/07/02; full list of members |
28 February 2002 | New director appointed |
28 February 2002 | New director appointed |
21 February 2002 | Director resigned |
21 February 2002 | Director resigned |
4 October 2001 | Return made up to 30/07/01; full list of members |
4 October 2001 | Return made up to 30/07/01; full list of members |
1 June 2001 | Delivery ext'd 3 mth 31/12/00 |
1 June 2001 | Delivery ext'd 3 mth 31/12/00 |
20 March 2001 | Director's particulars changed |
20 March 2001 | Director's particulars changed |
22 November 2000 | Director's particulars changed |
22 November 2000 | Director's particulars changed |
22 November 2000 | Director's particulars changed |
22 November 2000 | Director's particulars changed |
14 August 2000 | Return made up to 30/07/00; full list of members |
14 August 2000 | Return made up to 30/07/00; full list of members |
27 July 2000 | New director appointed |
27 July 2000 | New director appointed |
11 April 2000 | Memorandum and Articles of Association |
11 April 2000 | Memorandum and Articles of Association |
21 February 2000 | Ad 04/02/00--------- £ si 90@1=90 £ ic 110/200 |
21 February 2000 | Resolutions
|
21 February 2000 | Resolutions
|
21 February 2000 | Ad 04/02/00--------- £ si 90@1=90 £ ic 110/200 |
3 December 1999 | Nc inc already adjusted 17/11/99 |
3 December 1999 | Ad 17/11/99--------- £ si 109@1=109 £ ic 1/110 |
3 December 1999 | Ad 17/11/99--------- £ si 109@1=109 £ ic 1/110 |
3 December 1999 | Resolutions
|
3 December 1999 | Nc inc already adjusted 17/11/99 |
3 December 1999 | Resolutions
|
28 October 1999 | Company name changed moatfleet LIMITED\certificate issued on 29/10/99 |
28 October 1999 | Company name changed moatfleet LIMITED\certificate issued on 29/10/99 |
18 October 1999 | New director appointed |
18 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 |
18 October 1999 | Director resigned |
18 October 1999 | New director appointed |
18 October 1999 | Director resigned |
18 October 1999 | Director resigned |
18 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 |
18 October 1999 | New director appointed |
18 October 1999 | New director appointed |
18 October 1999 | Director resigned |
30 July 1999 | Incorporation |
30 July 1999 | Incorporation |