About

Registered Number: 02360902
Date of Incorporation: 14/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 56 Half Moon Street, Linton On Ouse, York, YO30 2AG,

 

Having been setup in 1989, Half Moon Development Ltd are based in York, it's status is listed as "Active". The companies directors are listed as Langstaff, Edward John, Bramma, Andrew, Langstaff, Edward, Frost, William, Parminter, Margaret Ann, Woods, Katryna, Hunter, Patricia, Makepeace, Peter, Meredith, Norma, Myers, Derek Stuart, Palmer, Ian, Palmer, Keiron Ian, Stephens, Gary, Stewart, Jennifer Iona, Turnbull, David, Wood, Katrina Teresa Maria. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMMA, Andrew 31 March 2008 - 1
LANGSTAFF, Edward 01 March 2016 - 1
HUNTER, Patricia 17 March 1995 12 June 1997 1
MAKEPEACE, Peter N/A 01 May 1991 1
MEREDITH, Norma 18 May 1995 12 June 1997 1
MYERS, Derek Stuart 20 May 2003 01 March 2016 1
PALMER, Ian N/A 15 October 1993 1
PALMER, Keiron Ian 24 May 2005 31 March 2008 1
STEPHENS, Gary 15 October 1993 18 May 1995 1
STEWART, Jennifer Iona 12 June 1997 09 June 1999 1
TURNBULL, David N/A 17 March 1995 1
WOOD, Katrina Teresa Maria 09 June 1999 24 May 2005 1
Secretary Name Appointed Resigned Total Appointments
LANGSTAFF, Edward John 08 September 2017 - 1
FROST, William 24 October 2002 07 September 2017 1
PARMINTER, Margaret Ann 12 June 1997 24 October 2002 1
WOODS, Katryna N/A 01 May 1991 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 06 December 2017
AD01 - Change of registered office address 08 September 2017
AP03 - Appointment of secretary 08 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 28 March 2016
AP01 - Appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 26 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AA - Annual Accounts 11 December 2011
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 28 December 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 10 December 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
363s - Annual Return 16 April 2003
287 - Change in situation or address of Registered Office 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 08 June 2000
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
363s - Annual Return 25 June 1999
AA - Annual Accounts 10 June 1999
AAMD - Amended Accounts 25 November 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
AA - Annual Accounts 06 June 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 15 May 1996
288 - N/A 15 May 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 22 March 1995
288 - N/A 22 March 1995
RESOLUTIONS - N/A 02 June 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 13 April 1994
288 - N/A 13 April 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 01 October 1992
288 - N/A 01 October 1992
287 - Change in situation or address of Registered Office 25 June 1992
AA - Annual Accounts 07 November 1991
AA - Annual Accounts 07 November 1991
363a - Annual Return 07 November 1991
363a - Annual Return 07 November 1991
288 - N/A 07 November 1991
288 - N/A 07 November 1991
288 - N/A 07 November 1991
287 - Change in situation or address of Registered Office 07 November 1991
CERTNM - Change of name certificate 15 August 1989
MEM/ARTS - N/A 23 May 1989
RESOLUTIONS - N/A 15 May 1989
CERTNM - Change of name certificate 08 May 1989
287 - Change in situation or address of Registered Office 04 May 1989
288 - N/A 04 May 1989
288 - N/A 04 May 1989
NEWINC - New incorporation documents 14 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.