MOORHEN TROUT FISHERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewDirector's details changed for Mr Jamie Lee Green on 2025-07-07

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Jamie Green on 2025-08-05

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-20

View Document

12/06/2512 June 2025 Previous accounting period shortened from 2025-10-20 to 2025-03-31

View Document

27/05/2527 May 2025 Director's details changed for Mrs Michelle Green on 2025-05-23

View Document

23/05/2523 May 2025 Director's details changed for Mr Jamie Green on 2025-05-23

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Notification of Greenscape Property and Plant Ltd as a person with significant control on 2024-10-25

View Document

02/12/242 December 2024 Termination of appointment of Wendy Alison Rogers as a secretary on 2024-10-25

View Document

02/12/242 December 2024 Appointment of Mrs Michelle Green as a director on 2024-10-25

View Document

02/12/242 December 2024 Appointment of Mr Jamie Green as a director on 2024-10-25

View Document

02/12/242 December 2024 Cessation of Wendy Alison Rogers as a person with significant control on 2024-10-25

View Document

02/12/242 December 2024 Cessation of Mark Andrew Rogers as a person with significant control on 2024-10-25

View Document

02/12/242 December 2024 Termination of appointment of Wendy Alison Rogers as a director on 2024-10-25

View Document

02/12/242 December 2024 Termination of appointment of Mark Andrew Rogers as a director on 2024-10-25

View Document

28/10/2428 October 2024 Registration of charge 063447010003, created on 2024-10-25

View Document

28/10/2428 October 2024 Registration of charge 063447010004, created on 2024-10-25

View Document

20/10/2420 October 2024 Annual accounts for year ending 20 Oct 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-10-20

View Document

20/10/2320 October 2023 Annual accounts for year ending 20 Oct 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-10-20

View Document

20/10/2220 October 2022 Annual accounts for year ending 20 Oct 2022

View Accounts

20/10/2120 October 2021 Annual accounts for year ending 20 Oct 2021

View Accounts

15/07/2115 July 2021 Unaudited abridged accounts made up to 2020-10-20

View Document

20/10/2020 October 2020 Annual accounts for year ending 20 Oct 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

17/07/2017 July 2020 20/10/19 TOTAL EXEMPTION FULL

View Document

20/10/1920 October 2019 Annual accounts for year ending 20 Oct 2019

View Accounts

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

16/07/1916 July 2019 20/10/18 TOTAL EXEMPTION FULL

View Document

20/10/1820 October 2018 Annual accounts for year ending 20 Oct 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

05/06/185 June 2018 20/10/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 Annual accounts for year ending 20 Oct 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

18/07/1718 July 2017 20/10/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 Annual accounts for year ending 20 Oct 2016

View Accounts

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 20 October 2015

View Document

20/10/1520 October 2015 Annual accounts for year ending 20 Oct 2015

View Accounts

08/09/158 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

12/07/1512 July 2015 Annual accounts small company total exemption made up to 20 October 2014

View Document

20/10/1420 October 2014 Annual accounts for year ending 20 Oct 2014

View Accounts

04/09/144 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 20 October 2013

View Document

20/10/1320 October 2013 Annual accounts for year ending 20 Oct 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 20 October 2012

View Document

20/10/1220 October 2012 Annual accounts for year ending 20 Oct 2012

View Accounts

06/09/126 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 20 October 2011

View Document

26/08/1126 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

14/01/1114 January 2011 20/10/10 TOTAL EXEMPTION FULL

View Document

18/09/1018 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 20 October 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 20 October 2008

View Document

10/03/0910 March 2009 PREVEXT FROM 31/08/2008 TO 20/10/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY ROGERS / 19/10/2007

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGERS / 19/10/2007

View Document

08/03/088 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGERS / 18/01/2008

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 42 ANDALUSIAN GARDENS, WHITELEY FAREHAM HAMPSHIRE PO15 7DU

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 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