- Company Overview for FULL MOON PROPERTIES LIMITED (SC349728)
- Filing history for FULL MOON PROPERTIES LIMITED (SC349728)
- People for FULL MOON PROPERTIES LIMITED (SC349728)
- Charges for FULL MOON PROPERTIES LIMITED (SC349728)
- More for FULL MOON PROPERTIES LIMITED (SC349728)
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 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
23 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
29 Jan 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
15 Jan 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
07 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
04 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | AP01 | Appointment of Mr Jaswinder Kumar as a director on 13 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Balwinder Singh Jassal as a director on 13 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Bhupinder Clair as a director on 13 May 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
30 Apr 2014 | AD01 | Registered office address changed from 10 Tormeadow Road Newton Mearns Glasgow G77 6TE on 30 April 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 |