MORESTEAD CAPITAL LIMITED

Court Farm House Court Farm House, Overton, RG25 3HF, Hampshire
StatusACTIVE
Company No.07509475
CategoryPrivate Limited Company
Incorporated28 Jan 2011
Age13 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

MORESTEAD CAPITAL LIMITED is an active private limited company with number 07509475. It was incorporated 13 years, 5 months, 2 days ago, on 28 January 2011. The company address is Court Farm House Court Farm House, Overton, RG25 3HF, Hampshire.



Company Fillings

Move registers to sail company with new address

Date: 06 Mar 2024

Category: Address

Type: AD03

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Mar 2024

Category: Address

Type: AD02

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Change sail address company with new address

Date: 05 Mar 2024

Category: Address

Type: AD02

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-16

Old address: Burleigh House, 357 Strand London WC2R 0HS

New address: Court Farm House Church Road Overton Hampshire RG25 3HF

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-27

Officer name: Mrs Caroline Sellon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-27

Old address: C/O C/O Maseco Private Wealth Buchanan House 3 St James's Square London SW1Y 4JU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Sellon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-14

Old address: Buchanan House 3 St James's Square London SW1Y 4JU

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-27

Officer name: James Sellon

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-27

Officer name: Caroline Sellon

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-04

Old address: 10 Charles Ii Street London London SW1Y 4AA

Documents

View document PDF

Incorporation company

Date: 28 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEPLOY LIMITED

14 UNION STREET,NEWPORT PAGNELL,MK16 8ET

Number:06159026
Status:ACTIVE
Category:Private Limited Company

FOI LIMITED

THE BIRCHES,FAIRFORD,GL7 4AR

Number:04382709
Status:ACTIVE
Category:Private Limited Company

JM CARERS LTD

14 CATTELL WAY,BEDWORTH,CV12 0DU

Number:09734028
Status:ACTIVE
Category:Private Limited Company

MENTAL HEALTH MAGIC LTD

2 BEACON ROAD,CHATHAM,ME5 7BP

Number:10980546
Status:ACTIVE
Category:Private Limited Company

PORK TRADERS OAKWELL LIMITED

HOLT LANE,NETHERLEY LIVERPOOL,L27 2YB

Number:04723545
Status:ACTIVE
Category:Private Limited Company

READCO 193 LIMITED

SALTS WHARF,SHIPLEY,BD17 7DB

Number:03713030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source