GORDON MOON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

22/05/2522 May 2025 Change of details for Mr James Neville Gordon as a person with significant control on 2020-07-22

View Document

22/05/2522 May 2025 Notification of Barbara Diane Gordon as a person with significant control on 2016-05-17

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Registered office address changed from 120 Bark Street Bolton BL1 2AX England to 120 Bark Street Bolton BL1 2AX on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX England to 120 Bark Street Bolton BL1 2AX on 2024-08-05

View Document

03/08/243 August 2024 Register inspection address has been changed from 6th Floor, 120 Bark Street Bolton BL1 2AX England to 120 Bark Street Bolton BL1 2AX

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Register inspection address has been changed to 6th Floor, 120 Bark Street Bolton BL1 2AX

View Document

04/10/224 October 2022 Registered office address changed from 33/41 Market Street Bolton Lancashire BL1 1BQ England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-04

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101832890018

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 Registered office address changed from , Knowsley House Knowsley Street, Bolton, Lancashire, BL1 2AH, United Kingdom to 120 Bark Street Bolton BL1 2AX on 2019-07-16

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM KNOWSLEY HOUSE KNOWSLEY STREET BOLTON LANCASHIRE BL1 2AH UNITED KINGDOM

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101832890017

View Document

11/01/1711 January 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890017

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890016

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890010

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890011

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890012

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890013

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890014

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890015

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890002

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890003

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890004

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890005

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890006

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890007

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890009

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890008

View Document

23/08/1623 August 2016 COMPANY NAME CHANGED DWFCO 12 LIMITED CERTIFICATE ISSUED ON 23/08/16

View Document

23/08/1623 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1620 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101832890001

View Document

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company