Advanced company searchLink opens in new window

MOORE PROJECTS DEVELOPMENT LIMITED

Company number 04834508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2018 PSC04 Change of details for Mr Balwant Singh Mann as a person with significant control on 29 June 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
11 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
04 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
20 Aug 2014 AD01 Registered office address changed from 81a the Broadway Southall Middlesex UB1 1LA to 15 Station Approach Virginia Water Surrey GU25 4DW on 20 August 2014
07 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
17 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
04 Jul 2013 AA Full accounts made up to 30 September 2012
27 Feb 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
16 May 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
08 Jan 2012 AA Full accounts made up to 31 March 2011
19 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
14 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Jan 2011 AA Full accounts made up to 31 March 2010
14 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
09 Sep 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
04 Feb 2010 AA Full accounts made up to 31 March 2009
02 Nov 2009 AR01 Annual return made up to 16 July 2009 with full list of shareholders
05 Feb 2009 AA Full accounts made up to 31 March 2008