MOON DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-14 with updates

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043950210003

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/1827 June 2018 SUB-DIVISION 15/06/18

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 1ST FLOOR 165 WHITELADIES ROAD BRISTOL BS8 2RN

View Document

10/04/1410 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/1230 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW ROSS / 01/04/2010

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW ROSS / 01/04/2010

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY NEWMAN / 01/04/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW ROSS / 14/03/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY NEWMAN / 14/03/2010

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 1RST FLOOR 165 WHITELADIES ROAD BRISTOL BS8 2RN

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY NEWMAN / 13/03/2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 2 CHESTERFIELD BUILDINGS WESTBOURNE PLACE CLIFTON BRISTOL BS8 1RU

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 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