MORE LONDON DEVELOPMENT LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

20/12/2420 December 2024 Termination of appointment of Bibi Rahima Ally as a secretary on 2024-12-18

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN CHRISPIN / 21/11/2014

View Document

05/12/145 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR FERGUS LOW

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR SIMON JONATHAN CHRISPIN

View Document

28/11/1328 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/12/1221 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JOHN LOW / 05/07/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM HARRISON / 05/07/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL FIELD / 05/07/2011

View Document

15/12/1015 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 SECRETARY APPOINTED MS BIBI RAHIMA ALLY

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY SIMON CHRISPIN

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 6 MORE LONDON PLACE LONDON SE1 2DA

View Document

30/11/1030 November 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

13/07/1013 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL FIELD / 21/11/2009

View Document

13/01/1013 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM HARRISON / 21/11/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN CHRISPIN / 21/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JOHN LOW / 21/11/2009

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

22/08/0822 August 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

22/08/0822 August 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 3-5 BURLINGTON GARDENS LONDON W1S 3AZ

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/12/0315 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 NC INC ALREADY ADJUSTED 18/12/02

View Document

09/04/039 April 2003 � NC 1000/501000 18/12

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 S366A DISP HOLDING AGM 27/11/01

View Document

21/11/0121 November 2001 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