About

Registered Number: 04789342
Date of Incorporation: 05/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Summit Farm Moor End Road, Mellor, Stockport, Cheshire, SK6 5NQ

 

Founded in 2003, Moelfre Developments Ltd are based in Stockport, Cheshire, it's status is listed as "Active". There are 4 directors listed as Norbury, Andrew, Norbury, David William, Norbury, Sheila, Norbury, Sheila for Moelfre Developments Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORBURY, Andrew 29 June 2018 - 1
NORBURY, David William 05 June 2003 - 1
NORBURY, Sheila 29 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
NORBURY, Sheila 05 June 2003 20 May 2009 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 30 March 2020
SH01 - Return of Allotment of shares 09 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 29 March 2019
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 19 July 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 05 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 08 July 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 03 August 2007
395 - Particulars of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 26 June 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 13 February 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
287 - Change in situation or address of Registered Office 03 November 2003
RESOLUTIONS - N/A 14 June 2003
RESOLUTIONS - N/A 14 June 2003
RESOLUTIONS - N/A 14 June 2003
287 - Change in situation or address of Registered Office 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 2012 Fully Satisfied

N/A

Legal charge 15 June 2007 Fully Satisfied

N/A

Legal charge 15 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.