Date | Description |
2025-01-16 |
delete person Kayleigh Miller |
2025-01-16 |
insert person Kayleigh Powell |
2025-01-16 |
update person_description Jane Hollinshead => Jane Hollinshead |
2024-06-27 |
update statutory_documents DIRECTOR APPOINTED MRS SADIE JOANNA MALIM |
2024-06-26 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN HALL |
2024-06-07 |
delete chiefinvestmentofficer Charles Ferguson-Davie |
2024-06-07 |
insert chairman Marc Gilbard |
2024-06-07 |
update person_description Charles Ferguson-Davie => Charles Ferguson-Davie |
2024-06-07 |
update person_description Marc Gilbard => Marc Gilbard |
2024-06-07 |
update person_description Oliver Wallbridge => Oliver Wallbridge |
2024-06-07 |
update person_description Pablo Hutchinson Nunez => Pablo Hutchinson Nunez |
2024-06-07 |
update person_description Sadie Malim => Sadie Malim |
2024-06-07 |
update person_description Steve Hall => Steve Hall |
2024-06-07 |
update person_title Charles Ferguson-Davie: Chief Investment Officer => Co - CEO Is Responsible for Running the Business Alongside Marc; Co Chief Executive and Chief Investment Officer |
2024-06-07 |
update person_title Marc Gilbard: Chief Executive Officer => Co - CEO Is Responsible for Running the Business Alongside Marc; Co - Chief Executive Officer; Executive Chair; Executive Chairman and Co CEO |
2024-06-07 |
update person_title Oliver Wallbridge: in 2021 As an Investment Analyst; Investment Analyst => Investment Associate |
2024-06-07 |
update person_title Pablo Hutchinson Nunez: Investment Associate; in 2020 As an Investment Associate => Senior Investment Manager |
2024-06-07 |
update person_title Sadie Malim: Head of Special Projects & Legal => Chief Legal & Corporate Development Officer |
2024-06-07 |
update person_title Steve Hall: Group Finance Director => Chief Financial Officer |
2024-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-11 |
delete person Graham Sidwell |
2024-03-11 |
delete person Jane Beglin |
2024-03-11 |
insert person Charlotte Hamilton |
2024-03-11 |
insert person Dominic Elliott |
2024-03-11 |
update person_description Holley Caton => Holley Caton |
2023-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-19 |
delete person Ross Netherway |
2023-09-19 |
insert person Rohan Punia |
2023-09-19 |
update person_description Chris Perera => Chris Perera |
2023-09-19 |
update person_title Chris Perera: Senior Investment Manager => Head of Origination |
2023-07-14 |
delete person Mark Holmes |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-01 |
update person_description Kayleigh Miller => Kayleigh Miller |
2023-04-01 |
update person_title Kayleigh Miller: PA and Office Administrator; in 2018 As an Office Administrator => Executive Assistant |
2022-12-26 |
delete person Richard Gotla |
2022-12-26 |
delete phone +44 (0) 20 3727 1575 |
2022-12-26 |
insert person Matthew McLoughlin |
2022-12-26 |
insert phone +44 (0) 20 3137 6361 |
2022-11-24 |
update person_description Jane Hollinshead => Jane Hollinshead |
2022-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-19 |
insert person Oliver Wallbridge |
2022-05-19 |
update person_description Graham Sidwell => Graham Sidwell |
2022-05-19 |
update person_description Ross Netherway => Ross Netherway |
2022-05-19 |
update person_title Graham Sidwell: Senior Risk Director => null |
2022-04-17 |
insert person Emily Eban |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN FERGUSON-DAVIE / 05/07/2021 |
2021-07-04 |
delete person Robbert Zoet |
2021-07-04 |
insert person Emilie Crick |
2021-06-03 |
delete person Nic Lowry |
2021-06-03 |
update person_title Hugh Canham: Senior Asset Manager => Head of Asset Management |
2021-06-03 |
update person_title Mark Holmes: Head of Asset Management => Asset Management Principal |
2021-06-03 |
update person_title Will Hubble: Charted Management Accountant; Management Accountant; in 2017 As a Management Accountant => Charted Management Accountant; Finance Manager |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-03 |
delete cfo Nick Edwards |
2020-10-03 |
insert cfo Steve Hall |
2020-10-03 |
insert otherexecutives Jane Hollinshead |
2020-10-03 |
delete person Jeremy Marchant |
2020-10-03 |
delete person Joanna Henderson |
2020-10-03 |
delete person Kieron Smith |
2020-10-03 |
delete person Niall Southwell |
2020-10-03 |
delete person Nick Edwards |
2020-10-03 |
delete phone 020 3727 1476 |
2020-10-03 |
insert about_pages_linkeddomain dynamosoftware.com |
2020-10-03 |
insert contact_pages_linkeddomain dynamosoftware.com |
2020-10-03 |
insert index_pages_linkeddomain dynamosoftware.com |
2020-10-03 |
insert management_pages_linkeddomain dynamosoftware.com |
2020-10-03 |
insert person Carlo Barel di Sant |
2020-10-03 |
insert person Carol O'Hare |
2020-10-03 |
insert person Ian Cox |
2020-10-03 |
insert person Jane Hollinshead |
2020-10-03 |
insert person Pablo Hutchinson Nunez |
2020-10-03 |
insert person Richard Gotla |
2020-10-03 |
insert phone +44 (0) 20 3727 1575 |
2020-10-03 |
insert portfolio_pages_linkeddomain duet-salford-quays.co.uk |
2020-10-03 |
insert portfolio_pages_linkeddomain dynamosoftware.com |
2020-10-03 |
insert portfolio_pages_linkeddomain prestigestudentliving.com |
2020-10-03 |
insert portfolio_pages_linkeddomain superenting.co.uk |
2020-10-03 |
insert terms_pages_linkeddomain dynamosoftware.com |
2020-10-03 |
update person_description Holley Caton => Holley Caton |
2020-10-03 |
update person_description Kayleigh Miller => Kayleigh Miller |
2020-10-03 |
update person_description Robbert Zoet => Robbert Zoet |
2020-10-03 |
update person_description Will Hubble => Will Hubble |
2020-10-03 |
update person_title Andrew Trafford: Chartered Certified Accountant; Finance Manager => Chartered Certified Accountant; Senior Finance Manager |
2020-10-03 |
update person_title Heiko Figge: Head of Hospitality, Leisure & Operations => Head of Operational Asset Management |
2020-10-03 |
update person_title James Lee: Chartered Management Accountant With a Degree in Accounting; Finance Manager => Chartered Management Accountant With a Degree in Accounting; Senior Finance Manager |
2020-10-03 |
update person_title Kayleigh Miller: in 2018 As an Office Administrator; Office Administrator => PA and Office Administrator; in 2018 As an Office Administrator |
2020-10-03 |
update person_title Ross Netherway: Head of Alternative Investment => Head of Origination |
2020-10-03 |
update person_title Steve Hall: Group Financial Controller => Group Finance Director |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
2019-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-20 |
delete company_previous_name MOORFIELD ESTATES PLC |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
2018-12-29 |
delete index_pages_linkeddomain j2-digital.net |
2018-12-29 |
delete portfolio_pages_linkeddomain j2-digital.net |
2018-11-13 |
delete person Allan Kruuse |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-17 |
insert general_emails en..@moorfield.com |
2018-06-17 |
delete person Octavia Chivers |
2018-06-17 |
delete terms_pages_linkeddomain wikihow.com |
2018-06-17 |
insert about_pages_linkeddomain j2-digital.net |
2018-06-17 |
insert address 10 Grosvenor Street, London W1K 4QB |
2018-06-17 |
insert contact_pages_linkeddomain j2-digital.net |
2018-06-17 |
insert email en..@moorfield.com |
2018-06-17 |
insert index_pages_linkeddomain j2-digital.net |
2018-06-17 |
insert management_pages_linkeddomain j2-digital.net |
2018-06-17 |
insert portfolio_pages_linkeddomain j2-digital.net |
2018-06-17 |
insert registration_number 1766196 |
2018-06-17 |
insert registration_number 196334 |
2018-06-17 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-17 |
insert terms_pages_linkeddomain j2-digital.net |
2018-06-17 |
update person_title Joanna Henderson: Office Manager; Office and Procurement Manager => Procurement Manager |
2018-04-19 |
delete source_ip 185.45.220.121 |
2018-04-19 |
insert source_ip 159.65.208.188 |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-12-24 |
delete otherexecutives Graham Stanley |
2017-12-24 |
delete person Graham Stanley |
2017-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANLEY |
2017-12-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-11-21 |
delete address Nightingale House,
65 Curzon Street,
London,
W1J 8PE |
2017-11-21 |
delete index_pages_linkeddomain civicuk.com |
2017-11-21 |
delete source_ip 185.59.60.96 |
2017-11-21 |
insert address 10 Grosvenor Street,
Mayfair
London,
W1K 4QB |
2017-11-21 |
insert source_ip 185.45.220.121 |
2017-11-21 |
update primary_contact Nightingale House,
65 Curzon Street,
London,
W1J 8PE => 10 Grosvenor Street,
Mayfair
London,
W1K 4QB |
2017-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD CHARLES GILBARD / 18/08/2017 |
2017-05-07 |
delete address NIGHTINGALE HOUSE 65 CURZON STREET LONDON W1J 8PE |
2017-05-07 |
insert address 10 GROSVENOR STREET LONDON ENGLAND ENGLAND W1K 4QB |
2017-05-07 |
update registered_address |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2017-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2017 FROM
NIGHTINGALE HOUSE
65 CURZON STREET
LONDON
W1J 8PE |
2017-02-06 |
update statutory_documents SECRETARY APPOINTED MR STEVEN HALL |
2017-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAIRA JOHNSTON |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-16 |
insert management_pages_linkeddomain audleyretirement.co.uk |
2016-06-12 |
delete person Robin Matthews |
2016-06-08 |
update returns_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-06-08 |
update returns_next_due_date 2016-05-08 => 2017-05-08 |
2016-05-04 |
update statutory_documents 10/04/16 FULL LIST |
2016-02-11 |
delete management_pages_linkeddomain ipf.org.uk |
2015-12-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-11-08 |
delete otherexecutives Graham Stanley |
2015-11-08 |
delete person Graham Stanley |
2015-11-08 |
update person_title Robbert Zoet: View Biog => Operational Committee; View Biog |
2015-11-08 |
update person_title Robin Matthews: null => Investment Committee, Operational Committee |
2015-06-15 |
delete email ru..@moorfield.com |
2015-06-15 |
delete phone +44 20 7399 1900 |
2015-06-15 |
delete source_ip 89.238.137.165 |
2015-06-15 |
insert person Kieron Smith |
2015-06-15 |
insert phone +44 203 727 1476 |
2015-06-15 |
insert source_ip 185.59.60.96 |
2015-06-15 |
update person_description Graham B Stanley => Graham Stanley |
2015-06-15 |
update person_title Graham Stanley: Chief Development Officer => Director |
2015-06-15 |
update robots_txt_status www.domain.moorfield.com: 0 => 200 |
2015-06-08 |
update returns_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-06-08 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
2015-05-01 |
update statutory_documents 10/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
update returns_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-06-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-05-15 |
update statutory_documents 10/04/14 FULL LIST |
2014-04-24 |
insert terms_pages_linkeddomain silktide.com |
2014-03-27 |
delete terms_pages_linkeddomain silktide.com |
2014-03-13 |
delete otherexecutives Graham Robert Sidwell |
2014-03-13 |
update person_title Graham Robert Sidwell: Director => Senior Risk Director |
2014-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDWELL |
2014-02-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-02-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2014-01-22 |
insert about_pages_linkeddomain silktide.com |
2014-01-22 |
insert contact_pages_linkeddomain silktide.com |
2014-01-22 |
insert terms_pages_linkeddomain silktide.com |
2014-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-11-04 |
delete ceo Charles Ferguson Davie |
2013-11-04 |
delete otherexecutives Charles Ferguson Davie |
2013-11-04 |
delete otherexecutives Nick Edwards |
2013-11-04 |
insert cfo Nick Edwards |
2013-11-04 |
insert chiefinvestmentofficer Charles Ferguson Davie |
2013-11-04 |
delete email ru..@moorfield.com |
2013-11-04 |
delete source_ip 213.52.249.36 |
2013-11-04 |
insert email ru..@moorfield.com |
2013-11-04 |
insert person Robbert Zoet |
2013-11-04 |
insert source_ip 89.238.137.165 |
2013-11-04 |
update person_title Charles Ferguson Davie: Executive Director; Chief Investment Officer ); Chief Investment Officer => Member of the Investment Property Forum; Chief Investment Officer |
2013-11-04 |
update person_title Graham B Stanley: Chief Development Officer ); Chief Investment Officer => Chief Development Officer |
2013-11-04 |
update person_title Nick Edwards: Group Finance Director ); Group Finance Director => Chief Financial Officer |
2013-06-26 |
update returns_last_madeup_date 2012-04-10 => 2013-04-10 |
2013-06-26 |
update returns_next_due_date 2013-05-08 => 2014-05-08 |
2013-06-22 |
update num_mort_charges 21 => 23 |
2013-06-22 |
update num_mort_outstanding 0 => 2 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-17 |
update statutory_documents SECRETARY APPOINTED MRS SAIRA JOHNSTON |
2013-06-04 |
insert person Nic Lowry |
2013-05-08 |
update statutory_documents 10/04/13 FULL LIST |
2013-04-15 |
delete person Paul Makin |
2013-04-15 |
insert person Geeta Moti |
2013-02-22 |
update person_description Graham B Stanley |
2013-02-22 |
update person_title Charles Ferguson Davie |
2013-01-10 |
insert person Heiko Figge |
2012-10-24 |
insert person Holley Hills |
2012-10-24 |
insert person Saira Johnston |
2012-10-24 |
update person_title Charles Ferguson Davie |
2012-10-24 |
update person_title Christine Brooker |
2012-10-24 |
update person_title Graham Robert Sidwell |
2012-10-24 |
update person_title Jane Beglin |
2012-10-24 |
update person_title Nick Edwards |
2012-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY SANDERSON |
2012-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 |
2012-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
2012-04-26 |
update statutory_documents 10/04/12 FULL LIST |
2011-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-20 |
update statutory_documents DIRECTOR APPOINTED CHARLES JOHN FERGUSON-DAVIE |
2011-04-15 |
update statutory_documents 10/04/11 FULL LIST |
2010-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-19 |
update statutory_documents 10/04/10 NO CHANGES |
2009-12-13 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS WILLIAM JOHN EDWARDS |
2009-12-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRYAN STANLEY / 01/10/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT SIDWELL / 02/10/2009 |
2009-11-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 |
2009-11-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 |
2009-11-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 |
2009-11-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 |
2009-11-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 |
2009-11-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 |
2009-11-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 |
2009-10-28 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2009-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBIN LLEWELYN SANDERSON / 01/10/2009 |
2009-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-06 |
update statutory_documents RETURN MADE UP TO 10/04/09; NO CHANGE OF MEMBERS |
2008-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
2007-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-13 |
update statutory_documents AUD RES SEC 394 |
2007-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/07 FROM:
PREMIER HOUSE
44-48 DOVER STREET
LONDON
W1S 4NX |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-16 |
update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
2006-03-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-22 |
update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-12 |
update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
2003-08-20 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2003-08-20 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2003-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-30 |
update statutory_documents RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
2003-04-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-14 |
update statutory_documents RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-08 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2001-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-06-20 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2001-06-20 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2001-06-20 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2001-06-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-06-20 |
update statutory_documents REREG PLC-PRI 18/06/01 |
2001-05-17 |
update statutory_documents RETURN MADE UP TO 10/04/01; BULK LIST AVAILABLE SEPARATELY |
2001-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-01 |
update statutory_documents AMENDING O/C CERTIFICATE |
2000-11-29 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2000-11-15 |
update statutory_documents RED SH CAPITAL/CANCEL SH PREMUIM |
2000-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-27 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/01/00 |
2000-05-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-05-10 |
update statutory_documents RETURN MADE UP TO 10/04/00; BULK LIST AVAILABLE SEPARATELY |
1999-12-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-09-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-09-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 17/05/99 |
1999-05-17 |
update statutory_documents COMPANY NAME CHANGED
MOORFIELD ESTATES PLC
CERTIFICATE ISSUED ON 17/05/99 |
1999-05-14 |
update statutory_documents RETURN MADE UP TO 10/04/99; BULK LIST AVAILABLE SEPARATELY |
1999-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-14 |
update statutory_documents LISTING OF PARTICULARS |
1999-01-22 |
update statutory_documents £ IC 1436508/288330
23/12/98
£ SR 11481786@.1=1148178 |
1998-12-23 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/09/98 |
1998-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-29 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/98 |
1998-06-17 |
update statutory_documents MAKE MARKET PURCHASES 18/05/98 |
1998-06-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 18/05/98 |
1998-06-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-05-07 |
update statutory_documents RETURN MADE UP TO 10/04/98; BULK LIST AVAILABLE SEPARATELY |
1998-03-10 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1997-11-02 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/97 |
1997-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/97 FROM:
2 DEANERY STREET
LONDON
W1Y 5LH |
1997-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-06-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/97 |
1997-06-08 |
update statutory_documents MARKET PURCHASES/SEC 95 14/05/97 |
1997-06-06 |
update statutory_documents RETURN MADE UP TO 10/04/97; BULK LIST AVAILABLE SEPARATELY |
1997-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-09-13 |
update statutory_documents ALTER MEM AND ARTS 27/08/96 |
1996-09-13 |
update statutory_documents NC INC ALREADY ADJUSTED 27/08/96 |
1996-09-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/96 |
1996-09-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 27/08/96 |
1996-09-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-12 |
update statutory_documents SECRETARY RESIGNED |
1996-09-11 |
update statutory_documents £ NC 9140000/20000000
27/08/96 |
1996-09-11 |
update statutory_documents ALTER MEM AND ARTS 27/08/96 |
1996-09-11 |
update statutory_documents NC INC ALREADY ADJUSTED 27/08/96 |
1996-09-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/96 |
1996-09-11 |
update statutory_documents ACQUISITION 27/08/96 |
1996-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-14 |
update statutory_documents SECRETARY RESIGNED |
1996-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-06 |
update statutory_documents SECRETARY RESIGNED |
1996-08-01 |
update statutory_documents LISTING OF PARTICULARS |
1996-06-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-04-29 |
update statutory_documents RETURN MADE UP TO 10/04/96; BULK LIST AVAILABLE SEPARATELY |
1996-04-21 |
update statutory_documents SHARES AGREEMENT OTC |
1996-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-20 |
update statutory_documents SHARES AGREEMENT OTC |
1996-02-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-01-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1995-07-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-04-11 |
update statutory_documents RETURN MADE UP TO 10/04/95; BULK LIST AVAILABLE SEPARATELY |
1994-06-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-05-06 |
update statutory_documents RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS |
1994-05-06 |
update statutory_documents SECT 95 22/04/94 |
1994-04-29 |
update statutory_documents PROSPECTUS |
1994-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/94 FROM:
1 DUNRAVEN STREET
LONDON W1Y 3FG |
1994-03-02 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/10/93 |
1993-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-20 |
update statutory_documents £ NC 1496502/4400000
11/10/93 |
1993-10-01 |
update statutory_documents PROSPECTUS |
1993-06-25 |
update statutory_documents RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS; AMEND |
1993-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-04-23 |
update statutory_documents RETURN MADE UP TO 10/04/93; BULK LIST AVAILABLE SEPARATELY |
1992-11-01 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12 |
1992-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/92 FROM:
SHERN HOUSE
FIRST FLOOR
16 MELBOURNE ROAD
BUSHEY HERTS WD2 3LN |
1992-06-15 |
update statutory_documents RE AGREEMENT 08/06/92 |
1992-05-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-05-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-05-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-05-05 |
update statutory_documents RETURN MADE UP TO 10/04/92; BULK LIST AVAILABLE SEPARATELY |
1992-03-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/91 |
1991-05-16 |
update statutory_documents RETURN MADE UP TO 09/04/91; BULK LIST AVAILABLE SEPARATELY |
1991-04-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/90 |
1991-04-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-04-23 |
update statutory_documents ALTER MEM AND ARTS 21/03/91 |
1991-04-03 |
update statutory_documents £ IC 838720/834720
28/09/90
£ SR 40000@.1=4000 |
1990-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/90 FROM:
MOORFIELD HOUSE
THE AVENUE
BUSHEY
HERTS WD2 2LW |
1990-08-28 |
update statutory_documents ALTER MEM AND ARTS 20/08/90 |
1990-06-25 |
update statutory_documents RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS |
1990-06-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/89 |
1989-10-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-08 |
update statutory_documents RETURN MADE UP TO 05/04/89; BULK LIST AVAILABLE SEPARATELY |
1989-04-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/88 |
1988-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-07-14 |
update statutory_documents WD 02/06/88 AD 22/04/88---------
PREMIUM
£ SI 1600000@.1=160000
£ IC 678720/838720 |
1988-06-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-06-09 |
update statutory_documents RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS |
1988-06-08 |
update statutory_documents S-DIV |
1988-06-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 19/04/88 |
1988-04-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/87 |
1988-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/88 FROM:
34 LINKS WAY
NORTHWOOD
MIDDLESEX |
1987-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-09-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/86 |
1987-07-21 |
update statutory_documents RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-18 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10 |
1983-11-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |