MOGGERHANGER PARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

17/12/2417 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

05/02/245 February 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

05/02/245 February 2024 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

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Termination of appointment of Nigel Gordon Sykes as a director on 2022-01-20

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN SMITH

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR SINEAD TRUDGILL

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOGGERHANGER HOUSE PRESERVATION TRUST

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

08/01/208 January 2020 CESSATION OF ANDREW BOYD STUPPLE AS A PSC

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 DIRECTOR APPOINTED LORD HARRY THOMAS WILLIAM HAY

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR NIGEL GORDON SYKES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MS KATHRYN ANNE SMITH

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MRS SINEAD TRUDGILL

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUPPLE

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/02/195 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BOYD STUPPLE

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY OVER

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITBREAD

View Document

26/01/1826 January 2018 CESSATION OF CHARLES EDWARD SAMUEL WHITBREAD AS A PSC

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE FRANKLIN

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/02/1612 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN DOREY

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MRS ELAINE MARIA FRANKLIN

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR TERRY EDWARD OVER

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR ANDREW BOYD STUPPLE

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP WALKER

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FLEURE DOREY / 31/12/2009

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED CHARLES EDWARD SAMUEL WHITBREAD

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM PARK ROAD MOGGERHANGER BEDFORD BEDFORDSHIRE MK44 3RW

View Document

30/06/0830 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID BROWN

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BROWN

View Document

22/04/0822 April 2008 SECRETARY APPOINTED REV DR PHILIP LESLIE WALKER

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR BENI WRIGHT

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON COOPER

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/04/088 April 2008 AUDITOR'S RESIGNATION

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0418 March 2004 COMPANY NAME CHANGED STAGEOUT LIMITED CERTIFICATE ISSUED ON 18/03/04

View Document

14/11/0314 November 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


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