MERIVALE MOORE LIMITED

03043094
CLIPSTONE INVESTMENT MANAGEMENT LTD 45 ALBEMARLE STREET LONDON UNITED KINGDOM W1S 4JL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 May 2024 accounts Annual Accounts 1 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 1 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 1 Buy now
28 Jun 2021 accounts Annual Accounts 1 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2020 accounts Annual Accounts 1 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 officers Termination of appointment of director (John Grenville Dean) 1 Buy now
03 Apr 2019 accounts Annual Accounts 1 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2018 officers Change of particulars for director (Mr John Grenville Dean) 2 Buy now
26 Jul 2018 accounts Annual Accounts 1 Buy now
23 May 2018 officers Appointment of director (Mr Toby John Grenville Dean) 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 officers Change of particulars for director (Mr John Grenville Dean) 2 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2017 officers Termination of appointment of director (Robert Neil Symons) 1 Buy now
15 Feb 2017 officers Termination of appointment of secretary (Robert Neil Symons) 1 Buy now
14 Feb 2017 accounts Annual Accounts 1 Buy now
06 Jul 2016 accounts Annual Accounts 1 Buy now
25 Apr 2016 annual-return Annual Return 5 Buy now
07 Sep 2015 accounts Annual Accounts 1 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
09 Sep 2014 accounts Annual Accounts 1 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
04 Oct 2013 accounts Annual Accounts 1 Buy now
02 Apr 2013 annual-return Annual Return 5 Buy now
04 Sep 2012 accounts Annual Accounts 1 Buy now
21 Mar 2012 annual-return Annual Return 5 Buy now
13 Sep 2011 accounts Annual Accounts 1 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
15 Sep 2010 accounts Annual Accounts 1 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
16 Mar 2010 officers Change of particulars for director (John Grenville Dean) 2 Buy now
16 Mar 2010 officers Change of particulars for secretary (Robert Neil Symons) 1 Buy now
16 Mar 2010 officers Change of particulars for director (Robert Neil Symons) 2 Buy now
19 Oct 2009 accounts Annual Accounts 1 Buy now
23 Mar 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
27 Nov 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
25 Nov 2008 officers Director's change of particulars / john dean / 01/01/2008 1 Buy now
31 Oct 2008 accounts Annual Accounts 1 Buy now
14 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2007 accounts Annual Accounts 7 Buy now
26 Mar 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
24 Nov 2006 accounts Annual Accounts 7 Buy now
23 Mar 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
16 Sep 2005 accounts Annual Accounts 7 Buy now
07 Jun 2005 annual-return Return made up to 21/03/05; full list of members 2 Buy now
06 Sep 2004 accounts Annual Accounts 8 Buy now
16 Apr 2004 annual-return Return made up to 21/03/04; full list of members 5 Buy now
01 Apr 2004 address Registered office changed on 01/04/04 from: 55 princes gate, exhibition road, london, SW7 2PG 1 Buy now
26 Jun 2003 accounts Annual Accounts 8 Buy now
26 Mar 2003 annual-return Return made up to 21/03/03; full list of members 5 Buy now
31 May 2002 accounts Annual Accounts 6 Buy now
21 Mar 2002 annual-return Return made up to 21/03/02; full list of members 5 Buy now
15 Jan 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Jun 2001 accounts Annual Accounts 6 Buy now
12 Apr 2001 annual-return Return made up to 21/03/01; full list of members 5 Buy now
28 Dec 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jun 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 May 2000 accounts Annual Accounts 8 Buy now
27 Mar 2000 annual-return Return made up to 21/03/00; full list of members 6 Buy now
03 Nov 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Oct 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Oct 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Oct 1999 accounts Annual Accounts 9 Buy now
01 Apr 1999 annual-return Return made up to 21/03/99; full list of members 6 Buy now
13 May 1998 accounts Annual Accounts 9 Buy now
29 Apr 1998 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Apr 1998 annual-return Return made up to 21/03/98; full list of members 6 Buy now
19 Nov 1997 officers Director resigned 1 Buy now
19 Nov 1997 officers New director appointed 3 Buy now
18 Apr 1997 accounts Annual Accounts 9 Buy now
26 Mar 1997 annual-return Return made up to 21/03/97; full list of members 5 Buy now
05 Jun 1996 accounts Annual Accounts 10 Buy now
18 Mar 1996 annual-return Return made up to 21/03/96; full list of members 7 Buy now
26 Jan 1996 accounts Accounting reference date shortened from 31/03 to 31/12 1 Buy now
09 Jan 1996 address Registered office changed on 09/01/96 from: 23 cavaye place, london, SW10 9PT 1 Buy now
09 Jan 1996 officers New secretary appointed;new director appointed 2 Buy now
09 Jan 1996 officers New director appointed 2 Buy now
09 Jan 1996 officers Director resigned 1 Buy now
09 Jan 1996 officers Director resigned 1 Buy now
09 Jan 1996 officers Secretary resigned 1 Buy now
05 Dec 1995 accounts Accounting reference date notified as 31/03 1 Buy now
27 Jun 1995 mortgage Particulars of mortgage/charge 8 Buy now
27 Jun 1995 mortgage Particulars of mortgage/charge 4 Buy now
26 Jun 1995 officers New director appointed 3 Buy now
12 May 1995 officers Secretary resigned;director resigned;new director appointed 4 Buy now
12 May 1995 address Registered office changed on 12/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
12 May 1995 officers New secretary appointed 2 Buy now
10 May 1995 change-of-name Certificate Change Of Name Company 4 Buy now
07 Apr 1995 incorporation Incorporation Company 18 Buy now