About

Registered Number: 05893854
Date of Incorporation: 02/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT,

 

Full Moon Holdco 5 Ltd was registered on 02 August 2006 and has its registered office in Thame, it has a status of "Active". The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 August 2020
TM01 - Termination of appointment of director 29 September 2019
CS01 - N/A 08 July 2019
MR01 - N/A 05 July 2019
MR01 - N/A 05 July 2019
AA - Annual Accounts 09 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 27 June 2018
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
MR01 - N/A 04 May 2017
MR01 - N/A 04 May 2017
CH03 - Change of particulars for secretary 19 April 2017
AA - Annual Accounts 13 April 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AP03 - Appointment of secretary 24 June 2016
AD01 - Change of registered office address 24 June 2016
MR04 - N/A 01 June 2016
MR04 - N/A 01 June 2016
MR04 - N/A 01 June 2016
MR01 - N/A 11 May 2016
MR01 - N/A 11 May 2016
RESOLUTIONS - N/A 09 May 2016
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 21 May 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 28 August 2014
MR01 - N/A 05 December 2013
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 12 April 2013
AP03 - Appointment of secretary 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
AA - Annual Accounts 31 January 2013
MG01 - Particulars of a mortgage or charge 31 October 2012
TM01 - Termination of appointment of director 25 October 2012
TM01 - Termination of appointment of director 27 September 2012
OC - Order of Court 20 September 2012
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 12 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 24 June 2011
TM01 - Termination of appointment of director 14 June 2011
TM01 - Termination of appointment of director 24 January 2011
AP01 - Appointment of director 21 January 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 04 June 2010
TM01 - Termination of appointment of director 02 June 2010
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 14 April 2010
RESOLUTIONS - N/A 29 March 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
AP01 - Appointment of director 27 October 2009
363a - Annual Return 08 September 2009
AUD - Auditor's letter of resignation 09 July 2009
AA - Annual Accounts 20 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
AA - Annual Accounts 12 July 2007
287 - Change in situation or address of Registered Office 22 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
123 - Notice of increase in nominal capital 14 November 2006
225 - Change of Accounting Reference Date 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
225 - Change of Accounting Reference Date 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
RESOLUTIONS - N/A 12 September 2006
MEM/ARTS - N/A 12 September 2006
395 - Particulars of a mortgage or charge 09 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
CERTNM - Change of name certificate 15 August 2006
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2019 Outstanding

N/A

A registered charge 05 July 2019 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 10 May 2016 Outstanding

N/A

A registered charge 10 May 2016 Outstanding

N/A

A registered charge 29 November 2013 Fully Satisfied

N/A

A supplemental debenture 25 October 2012 Fully Satisfied

N/A

Debenture 03 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.