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.
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 |
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 |
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 |