FULL MOON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Micro company accounts made up to 2024-10-31 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/07/2410 July 2024 | Micro company accounts made up to 2023-10-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Micro company accounts made up to 2022-10-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/01/2229 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/06/2119 June 2021 | Confirmation statement made on 2021-05-14 with no updates |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
04/04/184 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/06/162 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, DIRECTOR BHUPINDER CLAIR |
14/05/1514 May 2015 | DIRECTOR APPOINTED MR JASWINDER KUMAR |
14/05/1514 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, DIRECTOR BALWINDER JASSAL |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/12/1416 December 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 10 TORMEADOW ROAD NEWTON MEARNS GLASGOW G77 6TE |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
17/12/1317 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3497280010 |
21/10/1321 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
19/09/1319 September 2013 | COMPANY NAME CHANGED KLAIR PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/09/13 |
10/09/1310 September 2013 | CHANGE OF NAME 02/09/2013 |
23/07/1323 July 2013 | DIRECTOR APPOINTED MR BHUPINDER CLAIR |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/04/1324 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3497280005 |
24/04/1324 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3497280006 |
24/04/1324 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3497280007 |
24/04/1324 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3497280009 |
24/04/1324 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3497280008 |
06/04/136 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 9 WOLFE AVENUE NEWTON MEARNS GLASGOW G77 6TQ SCOTLAND |
19/10/1219 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
19/10/1219 October 2012 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 10 TORMEADOW ROAD NEWTON MEARNS GLASGOW G77 6TE |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALWINDER SINGH JASSAL / 26/10/2009 |
13/06/0913 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/04/0930 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/02/0918 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/10/089 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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