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.
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 |
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 |