MOORGATE DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-03-26

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

21/03/2521 March 2025 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

25/02/2525 February 2025 Termination of appointment of David Halliwell as a director on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Catherine Rose Cunliffe as a director on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Jeff Halliwell as a director on 2025-02-25

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/01/2218 January 2022 Appointment of Mrs Catherine Rose Cunliffe as a director on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of Mr Jeff Halliwell as a director on 2022-01-18

View Document

18/01/2218 January 2022 Cessation of Phillip Halliwell as a person with significant control on 2021-06-14

View Document

18/01/2218 January 2022 Change of details for Mr David Peter Halliwell as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of Mr Philip Andrew David Halliwell as a director on 2022-01-18

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Registration of charge 028202810012, created on 2021-07-23

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

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

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MRS SHEILA HALLIWELL

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLIWELL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALLIWELL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR DAVID PETER HALLIWELL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR PHILIP HALLIWELL

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLIWELL

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL ATKINS

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR DAVID PETER HALLIWELL

View Document

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED NEIL DOUGLAS ATKINS

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLIWELL

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1314 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028202810011

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/07/134 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 58

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 COMPANY NAME CHANGED ENERGY FROM NATURE LIMITED CERTIFICATE ISSUED ON 16/07/12

View Document

16/07/1216 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1211 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/01/1223 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALLIWELL

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP HALLIWELL

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED MOORGATE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/10/11

View Document

27/05/1127 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HALLIWELL / 01/01/2010

View Document

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

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

03/06/083 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: BLACKBIRDS FARM LEES LANE DALTON WIGAN LANCASHIRE WN8 7RB

View Document

29/06/0129 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: 152 WIGAN LANE WIGAN LANCS WN1 2LA

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED EQUALFREE PROJECTS LIMITED CERTIFICATE ISSUED ON 31/03/94

View Document

30/08/9330 August 1993 REGISTERED OFFICE CHANGED ON 30/08/93 FROM: ASHURST HALL HIGHER LANE DALTON PARBOLD LANCS WN8 7RP

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/07/938 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/938 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993 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