MOONS GREEN CHARCUTERIE LIMITED

Owley Farm Owley Farm, Wittersham, TN30 7HL, Kent, England
StatusACTIVE
Company No.07453992
CategoryPrivate Limited Company
Incorporated29 Nov 2010
Age13 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

MOONS GREEN CHARCUTERIE LIMITED is an active private limited company with number 07453992. It was incorporated 13 years, 5 months, 23 days ago, on 29 November 2010. The company address is Owley Farm Owley Farm, Wittersham, TN30 7HL, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Old address: Owley Farm Acton Lane Wittersham Tenterden Kent TN30 7HL England

New address: Owley Farm Acton Lane Wittersham Kent TN30 7HL

Change date: 2019-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Old address: Windover the Street Selmeston Polegate East Sussex BN26 6TY England

New address: Owley Farm Acton Lane Wittersham Tenterden Kent TN30 7HL

Change date: 2019-09-13

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2019

Action Date: 13 Aug 2019

Category: Capital

Type: SH01

Capital : 76,250 GBP

Date: 2019-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Warren John Mar

Notification date: 2019-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Ian Jones

Notification date: 2019-08-13

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-13

Psc name: Mr John Cameron Doig

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-15

Officer name: Bryan Russell Stevens

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr Richard Ian Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Old address: Amelia House Crescent Road Worthing BN11 1QR England

New address: Windover the Street Selmeston Polegate East Sussex BN26 6TY

Change date: 2018-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074539920002

Charge creation date: 2018-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Manuel Marques Azevedo

Termination date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

New address: Amelia House Crescent Road Worthing BN11 1QR

Old address: Bell Walk House High Street Uckfield East Sussex TN22 5DQ

Change date: 2016-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Second filing of form with form type

Date: 25 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Manuel Marques Azevedo

Appointment date: 2014-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Russell Stevens

Appointment date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2011-11-30

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Incorporation company

Date: 29 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD MOBILES & ACCESSORIES LTD

26 MOULTON STREET,MANCHESTER,M8 8FQ

Number:11189591
Status:ACTIVE
Category:Private Limited Company

CELEBRATE HEALTH & FITNESS LIMITED

35 BERNAY GARDENS, BOLBECK PARK,BUCKINGHAMSHIRE,MK15 8QD

Number:06418921
Status:ACTIVE
Category:Private Limited Company

DARTMOUTH MEWS (BRISTOL) MANAGEMENT COMPANY LIMITED

CORNERS 28 GRANGE PARK,BRISTOL,BS9 4BP

Number:10560555
Status:ACTIVE
Category:Private Limited Company
Number:05821941
Status:ACTIVE
Category:Private Limited Company

QUORA DEVELOPMENTS LIMITED

THE FIRS,NEWARK,NG24 1RZ

Number:09249708
Status:ACTIVE
Category:Private Limited Company

TAYBECK CONSULTING LTD

25 FIRST AVENUE,GRAYS,RM20 3JR

Number:08760859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source