5 HALF MOON ST. MANAGEMENT LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

25/04/2425 April 2024 Appointment of Mr Anderson Bakewell as a director on 2024-04-25

View Document

12/04/2412 April 2024 Appointment of Mr Fintan Crowley as a director on 2024-04-12

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Registered office address changed from C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 2023-11-17

View Document

15/11/2315 November 2023 Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 2023-11-15

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM C/O 1ST ASSET MANAGEMENT LTD 7-9 TRYON STREET LONDON SW3 3LG ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 15/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 5 HALF MOON STREET LONDON W1J 7AZ ENGLAND

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LTD

View Document

24/04/1524 April 2015 15/04/15 NO MEMBER LIST

View Document

22/04/1522 April 2015 14/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/05/1421 May 2014 23/04/14 NO MEMBER LIST

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN ENGLAND

View Document

18/10/1318 October 2013 10/10/13 NO MEMBER LIST

View Document

18/10/1318 October 2013 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY TRINITY NOMINEES (1) LIMITED

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LAWRENCE / 09/10/2013

View Document

09/10/139 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/03/2013

View Document

09/10/139 October 2013 05/10/13 NO MEMBER LIST

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM, VANTAGE POINT 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 05/10/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM, 16TH FLOOR TOWER BUILDING 11 YORK ROAD, WATERLOO, LONDON, SE1 7NX

View Document

07/02/127 February 2012

View Document

07/02/127 February 2012 CORPORATE SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED

View Document

18/10/1118 October 2011 05/10/11 NO MEMBER LIST

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 05/10/10 NO MEMBER LIST

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 05/10/09 NO MEMBER LIST

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM, MARLBOROUGH HOUSE REGENTS PARK ROAD, LONDON, N3 2UU, UNITED KINGDOM

View Document

02/01/092 January 2009 ANNUAL RETURN MADE UP TO 05/10/08

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM, C/O MORETONS, 72 ROCHESTER ROW, LONDON, SW1P 1JU

View Document

15/01/0815 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 ANNUAL RETURN MADE UP TO 05/10/07

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 ANNUAL RETURN MADE UP TO 05/10/06

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: GORDON HOUSE, HAM COMMON, RICHMOND, SURREY TW10 7JB

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/12/0512 December 2005 ANNUAL RETURN MADE UP TO 05/10/05

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 ANNUAL RETURN MADE UP TO 05/10/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 ANNUAL RETURN MADE UP TO 05/10/03

View Document

06/12/026 December 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/024 December 2002 ANNUAL RETURN MADE UP TO 05/10/02

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 ANNUAL RETURN MADE UP TO 05/10/01

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0019 October 2000 ANNUAL RETURN MADE UP TO 05/10/00

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 ANNUAL RETURN MADE UP TO 05/10/99

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 ANNUAL RETURN MADE UP TO 05/10/98

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/979 October 1997 ANNUAL RETURN MADE UP TO 05/10/97

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/10/964 October 1996 ANNUAL RETURN MADE UP TO 05/10/96

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/10/9526 October 1995 ANNUAL RETURN MADE UP TO 05/10/95

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9411 December 1994 ANNUAL RETURN MADE UP TO 05/10/94

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/09/9328 September 1993 ANNUAL RETURN MADE UP TO 05/10/93

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 ANNUAL RETURN MADE UP TO 05/10/92

View Document

08/02/938 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 ANNUAL RETURN MADE UP TO 05/10/91

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/02/9116 February 1991 ANNUAL RETURN MADE UP TO 05/10/90

View Document

09/04/909 April 1990 ANNUAL RETURN MADE UP TO 05/10/88

View Document

09/04/909 April 1990 ANNUAL RETURN MADE UP TO 05/10/87

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: 4 HALF MOON STREET, LONDON W1Y 7RA

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/07/8610 July 1986 CERTIFICATE OF INCORPORATION

View Document

10/07/8610 July 1986 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