MOUSHILL 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
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Satisfaction of charge 2 in full

View Document

19/06/2419 June 2024 Satisfaction of charge 3 in full

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/10/2120 October 2021 Director's details changed for Mr Noel Anthony Fitzgerald on 2021-09-30

View Document

20/10/2120 October 2021 Termination of appointment of Kevin Mark Watts as a director on 2021-09-30

View Document

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

View Accounts

30/06/2130 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

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MOUSHILL INVESTMENTS LIMITED / 20/04/2016

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUSHILL INVESTMENTS LIMITED

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/07/1417 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual return made up to 11 May 2011 with full list of shareholders

View Document

07/10/137 October 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual return made up to 11 May 2012 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/09/125 September 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR KEVIN MARK WATTS

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5NY

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/02/1228 February 2012 PREVEXT FROM 31/05/2011 TO 30/09/2011

View Document

17/02/1217 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2012

View Document

07/02/127 February 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

06/02/126 February 2012 NOTICE OF END OF ADMINISTRATION

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM UNIT 22 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST ENTERPRISE WAY CHRISTCHURCH DORSET BH23 6NX

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED NOEL ANTHONY FITZGERALD

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED NOEL ANTHONY FITZGERALD

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/08/1123 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2011

View Document

16/08/1116 August 2011 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/08/1116 August 2011 NOTICE OF EXTENSION OF TIME PERIOD

View Document

16/08/1116 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2011

View Document

17/03/1117 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2011

View Document

12/01/1112 January 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

31/12/1031 December 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

31/12/1031 December 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM ROGERS EVANS 20 BRUNSWICK PLACE SOUTHAMPTON HANTS SO15 2AQ

View Document

15/10/1015 October 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/08/1024 August 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM UNIT 3 BROOMFIELD WORKS, LONDON ROAD, SWANLEY KENT BR8 8TH

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID IDE

View Document

26/05/1026 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR DAVID FREDERICK IDE

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN RYAN

View Document

11/03/1011 March 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

11/03/1011 March 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

24/02/1024 February 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

30/11/0930 November 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR NOEL FITZGERALD

View Document

04/11/094 November 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

27/10/0927 October 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

11/09/0911 September 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MR NOEL FITZGERALD

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/05/0911 May 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

11/05/0911 May 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RYAN / 01/07/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 £ NC 100/150100 31/05/05

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 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