MOULTON CAPITAL FINANCE (HOLDINGS) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Ioannis Kyriakopoulos as a director on 2025-05-27

View Document

12/05/2512 May 2025 Director's details changed

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUTTON

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR ROBERT SUTTON

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR MIGNON CLARKE-WHELAN

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN WYNNE / 05/12/2017

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

08/12/168 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIGNON CLARKE / 06/10/2016

View Document

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

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

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MISS MIGNON CLARKE

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL FISHER

View Document

27/02/1427 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED DANIEL RUSSELL FISHER

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE SCHROEDER

View Document

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-CHRISTOPHE SCHROEDER / 14/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH

View Document

01/06/111 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

01/06/111 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

25/02/1125 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

04/09/094 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM C/O WILMINGTON TRUST SP SERVICES LONDON LIMITED TOWER 42 LEVEL 11 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED JEAN-CHRISTOPHE SCHROEDER

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN BAKER

View Document

06/03/086 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: TOWER 42 LEVEL 11 INTERNATIONAL FINANCIAL CENTRE 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED CLEARDOVE LIMITED CERTIFICATE ISSUED ON 12/05/05

View Document

22/02/0522 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