HALF MOON DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 SECRETARY APPOINTED MR EDWARD JOHN LANGSTAFF

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM FROST

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 13 PETERCROFT LANE DUNNINGTON YORK YO19 5NQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/03/1628 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK MYERS

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR EDWARD LANGSTAFF

View Document

06/12/156 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FROST / 01/05/2011

View Document

26/03/1226 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

11/12/1111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 62 HALF MOON STREET LINTON ON OUSE YORK NORTH YORKSHIRE YO30 2AG

View Document

01/04/111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK STUART MYERS / 23/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRAMMA / 23/03/2010

View Document

17/12/0917 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR KEIRON PALMER

View Document

08/04/088 April 2008 DIRECTOR APPOINTED ANDREW BRAMMA

View Document

31/03/0831 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 14/03/07; CHANGE OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 14/03/06; CHANGE OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 14/03/04; CHANGE OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 14/03/03; CHANGE OF MEMBERS

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 67 HALF MOON STREET LINTON ON OUSE YORK NORTH YORKSHIRE YO30 2AG

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 RETURN MADE UP TO 14/03/00; CHANGE OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 14/03/99; CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/11/9825 November 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 EXEMPTION FROM APPOINTING AUDITORS 19/05/94

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94

View Document

13/04/9413 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/03/9310 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/10/921 October 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: 66 HALF MOON STREET LINTON ON OUSE YORK YO6 2AG

View Document

07/11/917 November 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/917 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91 FROM: C BROWN PUMP0CART KINGS SQUARE YORK,

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/08/8915 August 1989 COMPANY NAME CHANGED HALF MOON STREET DEVELOPMENT LIM ITED CERTIFICATE ISSUED ON 16/08/89

View Document

23/05/8923 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/8915 May 1989 ALTER MEM AND ARTS 210389

View Document

08/05/898 May 1989 COMPANY NAME CHANGED FINALPROJECT PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/05/89

View Document

04/05/894 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8914 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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