MOAT DEVELOPMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Mr Gavin Roy Cansfield as a director on 2025-07-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Termination of appointment of Sara Thomson as a secretary on 2023-11-20

View Document

14/12/2314 December 2023 Appointment of Ms Zhonghua Yang as a secretary on 2023-11-21

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Director's details changed for Ms Zhonghua Yang on 2023-04-11

View Document

02/05/232 May 2023 Appointment of Ms Zhonghua Yang as a director on 2023-04-11

View Document

12/04/2312 April 2023 Termination of appointment of Puneet Rajput as a secretary on 2023-03-31

View Document

12/04/2312 April 2023 Appointment of Mrs Sara Thomson as a secretary on 2023-04-03

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

13/10/2213 October 2022 Termination of appointment of Gregory Robert Taylor as a director on 2022-10-07

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Appointment of Mr Puneet Rajput as a secretary on 2022-03-01

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

19/05/2219 May 2022 Termination of appointment of Matthew Hayday as a secretary on 2022-03-01

View Document

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

View Accounts

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

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 SECRETARY APPOINTED MR MATTHEW HAYDAY

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY EBELE AKOJIE

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR STEVE NUNN

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 ADOPT ARTICLES 09/09/2011

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY APPOINTED MRS EBELE AKOJIE

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINA SEMPLE

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR GREG ROBERT TAYLOR

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN MCCREADIE

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/10/083 October 2008 DIRECTOR APPOINTED JOHN BRIAN HANSEN JOHNSON

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BARKER

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCREADIE / 31/03/2008

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARKER / 31/03/2008

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: ST. JOHN'S HOUSE SUFFOLK WAY SEVENOAKS KENT TN13 ITG

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: MARINER HOUSE GALLEON BOULEVARD, CROSSWAYS DARTFORD DA2 6QE

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information