MOOR ISLES DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Change of details for Mr Adrian Neal Ogden as a person with significant control on 2024-12-02

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

10/12/2410 December 2024 Cessation of John Clark Nutter as a person with significant control on 2024-12-02

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Termination of appointment of John Clark Nutter as a director on 2024-07-18

View Document

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

View Accounts

19/03/2419 March 2024 Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG United Kingdom to Lawrence House 1-7 Canning Street Burnley Lancashire BB12 0AE on 2024-03-19

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Previous accounting period extended from 2022-09-29 to 2023-03-29

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

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

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN CLARK NUTTER / 06/08/2019

View Document

23/08/1923 August 2019 CESSATION OF JAMES STUART DOUGLAS AS A PSC

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN NEAL OGDEN / 06/08/2019

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS

View Document

06/08/196 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 300

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094730370002

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094730370001

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN CLARK NUTTER / 14/03/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES STUART DOUGLAS / 14/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN NEAL OGDEN / 14/03/2019

View Document

12/03/1912 March 2019 PREVEXT FROM 30/03/2018 TO 30/09/2018

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM ST. CRISPIN HOUSE ST. CRISPIN WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4PW UNITED KINGDOM

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLARK NUTTER / 01/03/2017

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information