- Company Overview for MOONS GREEN CHARCUTERIE LIMITED (07453992)
- Filing history for MOONS GREEN CHARCUTERIE LIMITED (07453992)
- People for MOONS GREEN CHARCUTERIE LIMITED (07453992)
- Charges for MOONS GREEN CHARCUTERIE LIMITED (07453992)
- More for MOONS GREEN CHARCUTERIE LIMITED (07453992)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
06 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
10 Aug 2022 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
09 Dec 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
13 Sep 2019 | AD01 | Registered office address changed from Owley Farm Acton Lane Wittersham Tenterden Kent TN30 7HL England to Owley Farm Acton Lane Wittersham Kent TN30 7HL on 13 September 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from Windover the Street Selmeston Polegate East Sussex BN26 6TY England to Owley Farm Acton Lane Wittersham Tenterden Kent TN30 7HL on 13 September 2019 | |
11 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 13 August 2019
|
|
11 Sep 2019 | PSC01 | Notification of Warren John Mar as a person with significant control on 13 August 2019 | |
11 Sep 2019 | PSC01 | Notification of Richard Ian Jones as a person with significant control on 13 August 2019 | |
11 Sep 2019 | PSC04 | Change of details for Mr John Cameron Doig as a person with significant control on 13 August 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Bryan Russell Stevens as a director on 15 August 2019 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Jul 2019 | AP01 | Appointment of Mr Richard Ian Jones as a director on 28 June 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
12 Nov 2018 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to Windover the Street Selmeston Polegate East Sussex BN26 6TY on 12 November 2018 | |
08 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
22 May 2018 | MR01 | Registration of charge 074539920002, created on 22 May 2018 |