MORELAND HG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-07-31

View Document

30/08/2430 August 2024 Memorandum and Articles of Association

View Document

30/08/2430 August 2024 Resolutions

View Document

29/08/2429 August 2024 Change of share class name or designation

View Document

29/08/2429 August 2024 Particulars of variation of rights attached to shares

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

28/08/2428 August 2024 Change of details for Mr Neil Duncan Holdsworth as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Statement of company's objects

View Document

28/08/2428 August 2024 Appointment of Mr Duncan David Holdsworth as a director on 2024-08-28

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

28/08/2428 August 2024 Change of details for Mrs Kim Elizabeth Moreland Holdsworth as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Mrs Kim Elizabeth Moreland Holdsworth as a person with significant control on 2024-08-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Certificate of change of name

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-07-31

View Document

21/04/2321 April 2023 Director's details changed for Mrs Kim Elizabeth Moreland Holdsworth on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr Neil Duncan Holdsworth on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 CESSATION OF ANGUS EDWARD HOLDSWORTH AS A PSC

View Document

21/04/2021 April 2020 CESSATION OF REBECCA JENNIFER HOLDSWORTH AS A PSC

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM ELIZABETH MORELAND HOLDSWORTH

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY REBECCA HOLDSWORTH

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DUNCAN HOLDSWORTH

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM MONARCH HOUSE, UNIT 6, DRAKES LANE INDUSTRIAL ESTA DRAKES LANE BOREHAM CHELMSFORD CM3 3BE ENGLAND

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENT DAVESNE

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR NEIL DUNCAN HOLDSWORTH

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR LAURENT DAVESNE

View Document

05/08/165 August 2016 CURREXT FROM 30/04/2017 TO 31/07/2017

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MRS KIM ELIZABETH MORELAND HOLDSWORTH

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS HOLDSWORTH

View Document

03/08/163 August 2016 COMPANY NAME CHANGED MORELAND TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 03/08/16

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 72 WASHINGTON ROAD MALDON ESSEX CM9 6JE

View Document

02/05/162 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY KIM HOLDSWORTH

View Document

30/04/1530 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLDSWORTH

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR ANGUS EDWARD HOLDSWORTH

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM CLAYTHORN DOMSEY LANE LITTLE WALTHAM CHELMSFORD ESSEX CM3 3PS

View Document

21/08/1321 August 2013 SECRETARY APPOINTED MRS REBECCA JENNIFER HOLDSWORTH

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/04/1322 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/05/124 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN HOLDSWORTH / 18/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 COMPANY NAME CHANGED GUSCAN CONTRACTORS LIMITED CERTIFICATE ISSUED ON 18/02/99

View Document

22/05/9822 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: 1 EDWARDS ROAD CHISELHURST KENT

View Document

17/07/9617 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 COMPANY NAME CHANGED SAFEBEC BUILDERS LTD. CERTIFICATE ISSUED ON 10/05/94

View Document

05/05/945 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

22/04/9422 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

02/09/922 September 1992 EXEMPTION FROM APPOINTING AUDITORS 30/07/92

View Document

02/07/922 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 NC INC ALREADY ADJUSTED 07/06/91

View Document

20/06/9120 June 1991 £ NC 100/200 07/06/91

View Document

20/06/9120 June 1991 ADOPT MEM AND ARTS 07/06/91

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

18/04/9118 April 1991 Incorporation

View Document

18/04/9118 April 1991 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