About

Registered Number: 04395021
Date of Incorporation: 14/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 127 Hampton Road, Bristol, BS6 6JE

 

Having been setup in 2002, Moon Developments Ltd have registered office in Bristol, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 December 2019
MR01 - N/A 03 July 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 29 December 2018
RESOLUTIONS - N/A 27 June 2018
SH08 - Notice of name or other designation of class of shares 27 June 2018
SH08 - Notice of name or other designation of class of shares 27 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 June 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 09 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 19 December 2012
MG01 - Particulars of a mortgage or charge 19 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH03 - Change of particulars for secretary 08 April 2011
AA - Annual Accounts 31 December 2010
DISS40 - Notice of striking-off action discontinued 21 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 04 June 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 14 May 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2019 Outstanding

N/A

Deed of legal mortgage 14 December 2012 Outstanding

N/A

Mortgage debenture 14 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.