MOULDSWORTH ESTATES LIMITED

04280087
QUADRANT 1 HOMEFIELD ROAD HAVERHILL SUFFOLK CB9 8QP

Documents

Documents
Date Category Description Pages
21 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2024 officers Appointment of director (Mr Ivaylo Alexandrov Vesselinov) 2 Buy now
15 Feb 2024 officers Termination of appointment of director (Ian O'donovan) 1 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 8 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 officers Appointment of director (Mr Ross Conor O'brien) 2 Buy now
10 Aug 2022 officers Appointment of secretary (Mr Ross Conor O'brien) 2 Buy now
10 Aug 2022 officers Termination of appointment of director (Espen Halvorsen) 1 Buy now
10 Aug 2022 officers Termination of appointment of secretary (Ian O'donovan) 1 Buy now
05 May 2022 accounts Annual Accounts 8 Buy now
05 May 2022 accounts Annual Accounts 9 Buy now
05 May 2022 accounts Annual Accounts 8 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 restoration Restoration Order Of Court 3 Buy now
17 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
01 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2019 officers Appointment of secretary (Mr Ian O'donovan) 2 Buy now
07 Aug 2019 officers Appointment of director (Mr Ian O'donovan) 2 Buy now
07 Aug 2019 officers Termination of appointment of director (David Manifold) 1 Buy now
07 Aug 2019 officers Termination of appointment of secretary (David Manifold) 1 Buy now
13 Feb 2019 officers Appointment of director (Mr Espen Halvorsen) 2 Buy now
13 Feb 2019 officers Termination of appointment of director (Brian Connolly) 1 Buy now
26 Oct 2018 accounts Annual Accounts 8 Buy now
04 Oct 2018 officers Appointment of director (Mr David Manifold) 2 Buy now
04 Oct 2018 officers Appointment of secretary (Mr David Manifold) 2 Buy now
04 Oct 2018 officers Termination of appointment of director (Richard Frederick Patton) 1 Buy now
04 Oct 2018 officers Termination of appointment of secretary (Richard Frederick Patton) 1 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Aug 2018 officers Appointment of director (Mr Brian Connolly) 2 Buy now
18 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2018 officers Termination of appointment of director (John Roy Willis) 1 Buy now
18 Jul 2018 officers Termination of appointment of director (Kate Jocelyn Willis) 1 Buy now
18 Jul 2018 officers Termination of appointment of director (William Peter Willis) 1 Buy now
18 Jul 2018 officers Termination of appointment of secretary (Kate Jocelyn Willis) 1 Buy now
18 Jul 2018 officers Appointment of secretary (Mr Richard Frederick Patton) 2 Buy now
18 Jul 2018 officers Appointment of director (Mr Richard Frederick Patton) 2 Buy now
18 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 accounts Annual Accounts 8 Buy now
09 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Sep 2017 capital Notice of name or other designation of class of shares 2 Buy now
06 Sep 2017 resolution Resolution 1 Buy now
06 Sep 2017 resolution Resolution 1 Buy now
29 Aug 2017 capital Return of Allotment of shares 3 Buy now
29 Aug 2017 capital Return of Allotment of shares 3 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Apr 2017 accounts Annual Accounts 4 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Apr 2016 accounts Annual Accounts 4 Buy now
28 Sep 2015 annual-return Annual Return 7 Buy now
27 Apr 2015 accounts Annual Accounts 4 Buy now
03 Sep 2014 annual-return Annual Return 7 Buy now
14 Apr 2014 accounts Annual Accounts 4 Buy now
09 Apr 2014 mortgage Registration of a charge 20 Buy now
27 Aug 2013 annual-return Annual Return 7 Buy now
29 Apr 2013 accounts Annual Accounts 4 Buy now
22 Aug 2012 annual-return Annual Return 7 Buy now
27 Apr 2012 accounts Annual Accounts 11 Buy now
25 Aug 2011 annual-return Annual Return 6 Buy now
19 May 2011 accounts Annual Accounts 11 Buy now
19 Aug 2010 annual-return Annual Return 6 Buy now
19 Aug 2010 officers Change of particulars for director (Mr John Roy Willis) 2 Buy now
19 Aug 2010 officers Change of particulars for director (William Peter Willis) 2 Buy now
01 Jun 2010 accounts Annual Accounts 11 Buy now
03 Nov 2009 annual-return Annual Return 4 Buy now
29 May 2009 accounts Annual Accounts 11 Buy now
20 Aug 2008 annual-return Return made up to 16/08/08; full list of members 4 Buy now
04 Jun 2008 accounts Annual Accounts 10 Buy now
16 Oct 2007 annual-return Return made up to 16/08/07; full list of members 7 Buy now
04 Jul 2007 accounts Annual Accounts 21 Buy now
23 Feb 2007 resolution Resolution 1 Buy now
24 Aug 2006 annual-return Return made up to 16/08/06; full list of members 7 Buy now
06 Jun 2006 accounts Annual Accounts 8 Buy now
26 Oct 2005 accounts Annual Accounts 6 Buy now
20 Oct 2005 annual-return Return made up to 16/08/05; full list of members 7 Buy now
23 Aug 2004 annual-return Return made up to 16/08/04; full list of members 7 Buy now
11 Jun 2004 accounts Annual Accounts 4 Buy now
07 Jan 2004 accounts Accounting reference date shortened from 31/12/03 to 31/07/03 1 Buy now
17 Sep 2003 annual-return Return made up to 03/09/03; full list of members 7 Buy now
16 Aug 2003 accounts Annual Accounts 3 Buy now
11 Apr 2003 mortgage Particulars of mortgage/charge 5 Buy now
01 Nov 2002 annual-return Return made up to 03/09/02; full list of members 7 Buy now
07 Jan 2002 accounts Accounting reference date extended from 30/09/02 to 31/12/02 1 Buy now
26 Oct 2001 incorporation Memorandum Articles 15 Buy now
25 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
25 Oct 2001 officers New director appointed 2 Buy now
25 Oct 2001 officers New director appointed 2 Buy now
24 Oct 2001 officers Director resigned 1 Buy now
24 Oct 2001 officers Secretary resigned 1 Buy now
10 Oct 2001 address Registered office changed on 10/10/01 from: 6-8 underwood street london N1 7JQ 1 Buy now