MOOD 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
31/07/2531 July 2025 NewPart of the property or undertaking has been released and no longer forms part of charge 4

View Document

31/07/2531 July 2025 NewPart of the property or undertaking has been released and no longer forms part of charge 3

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

08/12/238 December 2023 Satisfaction of charge 053706960010 in full

View Document

08/12/238 December 2023 Satisfaction of charge 053706960011 in full

View Document

08/12/238 December 2023 Satisfaction of charge 1 in full

View Document

08/12/238 December 2023 Satisfaction of charge 2 in full

View Document

08/12/238 December 2023 Satisfaction of charge 053706960006 in full

View Document

08/12/238 December 2023 Satisfaction of charge 5 in full

View Document

08/12/238 December 2023 Satisfaction of charge 053706960012 in full

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/04/232 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/01/195 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053706960010

View Document

05/01/195 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053706960012

View Document

05/01/195 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053706960011

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053706960009

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053706960008

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053706960007

View Document

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 6 LION HOUSE 41 YORK PLACE LEEDS LS1 2DR

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053706960006

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/03/1228 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM DESIGN HOUSE 3 HANOVER AVENUE LEEDS WEST YORKSHIRE LS3 1BG

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/03/1125 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/03/1022 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS MASON / 22/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MAYO

View Document

04/03/084 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: C/O HEMPSONS THE EXCHANGE STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1DY

View Document

07/03/057 March 2005 ARTICLES OF ASSOCIATION

View Document

07/03/057 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/054 March 2005 COMPANY NAME CHANGED HEMPCO 1 LIMITED CERTIFICATE ISSUED ON 04/03/05

View Document

21/02/0521 February 2005 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