THE MOORLANDS COMMUNITY DEVELOPMENT PROJECT

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

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

27/06/2127 June 2021 Confirmation statement made on 2021-04-21 with no updates

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

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

View Accounts

27/07/1927 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

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

View Accounts

24/11/1824 November 2018 APPOINTMENT TERMINATED, DIRECTOR SYLVESTER FLOYDE BCAC

View Document

24/11/1824 November 2018 CESSATION OF SYLVESTER FLOYDE BCAC AS A PSC

View Document

24/11/1824 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY ANNE BELL

View Document

24/11/1824 November 2018 APPOINTMENT TERMINATED, DIRECTOR TITI MKHWANANZI

View Document

24/11/1824 November 2018 DIRECTOR APPOINTED MRS DOROTHY ANNE BELL

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR SYLVESTER FLOYDE BCAC

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR DUDLEY BERNARD HESLOP

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVESTER FLOYDE BCAC

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

28/06/1728 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR LUCILDA EASY

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/04/1630 April 2016 APPOINTMENT TERMINATED, SECRETARY JAMIEL AIKENS

View Document

30/04/1630 April 2016 21/04/16 NO MEMBER LIST

View Document

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

View Accounts

10/12/1510 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 21/04/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 26/04/14 NO MEMBER LIST

View Document

26/04/1426 April 2014 REGISTERED OFFICE CHANGED ON 26/04/2014 FROM 10 CARRARA CLOSE MOORLANDS ESTATE LONDON SW9 8QL

View Document

26/04/1426 April 2014 APPOINTMENT TERMINATED, DIRECTOR SMARAJIT ROY

View Document

26/04/1426 April 2014 SECRETARY APPOINTED MR JAMIEL AIKENS

View Document

26/04/1426 April 2014 APPOINTMENT TERMINATED, SECRETARY KEN FLOYD

View Document

04/03/144 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 31/03/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 31/03/12 NO MEMBER LIST

View Document

22/04/1222 April 2012 SECRETARY APPOINTED KEN FLOYD

View Document

22/04/1222 April 2012 APPOINTMENT TERMINATED, SECRETARY DOROTHY BELL

View Document

22/04/1222 April 2012 APPOINTMENT TERMINATED, DIRECTOR ASTON EDWARDS

View Document

22/04/1222 April 2012 APPOINTMENT TERMINATED, DIRECTOR DOROTHY BELL

View Document

22/04/1222 April 2012 DIRECTOR APPOINTED MICHAEL WRIGHT

View Document

24/02/1224 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MRS LUCILDA EASY

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR ASTON EDWARDS

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MS TITI MKHWANANZI

View Document

11/04/1111 April 2011 31/03/11 NO MEMBER LIST

View Document

10/04/1110 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN DRAKWUE

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DRAKWUE / 01/03/2010

View Document

14/04/1014 April 2010 31/03/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FAY GORDON / 01/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANN BELL / 01/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED DR SMARAJIT ROY

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 19/06/07

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 ANNUAL RETURN MADE UP TO 19/06/06

View Document

13/02/0613 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 ANNUAL RETURN MADE UP TO 19/06/05

View Document

20/04/0520 April 2005 MINUTES OF A MEETING 23/01/05

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0417 June 2004 ANNUAL RETURN MADE UP TO 19/06/04

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/03/0418 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/09/0315 September 2003 ANNUAL RETURN MADE UP TO 19/06/03

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/09/0217 September 2002 ANNUAL RETURN MADE UP TO 19/06/02

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 ANNUAL RETURN MADE UP TO 19/06/01

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 2 CLAREWOOD WALK MOORLANDS ESTATE BRIXTON LONDON SW9 8TX

View Document

19/07/0019 July 2000 ANNUAL RETURN MADE UP TO 19/06/00

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 ANNUAL RETURN MADE UP TO 19/06/99

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/07/982 July 1998 ANNUAL RETURN MADE UP TO 19/06/98

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/07/9727 July 1997 ANNUAL RETURN MADE UP TO 19/06/97

View Document

16/07/9616 July 1996 ANNUAL RETURN MADE UP TO 19/06/96

View Document

19/06/9519 June 1995 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