FULL MOON HOLDCO 7 LIMITED

Sleepy Hollow Sleepy Hollow, Thame, OX9 3AT, Oxfordshire, England
StatusACTIVE
Company No.09657187
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

FULL MOON HOLDCO 7 LIMITED is an active private limited company with number 09657187. It was incorporated 8 years, 10 months, 26 days ago, on 25 June 2015. The company address is Sleepy Hollow Sleepy Hollow, Thame, OX9 3AT, Oxfordshire, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Legacy

Date: 08 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23

Documents

View document PDF

Legacy

Date: 25 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 25 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Martin Robinson

Termination date: 2023-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Aidan Joseph Connolly

Appointment date: 2023-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096571870005

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096571870002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096571870004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096571870003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096571870006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-28

Charge number: 096571870007

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Anthony Martin Robinson

Appointment date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-16

Officer name: Craig Bonnar

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Bonnar

Appointment date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Peter Darren Gowers

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-18

Charge number: 096571870006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2020

Action Date: 01 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096571870005

Charge creation date: 2020-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Victor Harvey

Termination date: 2019-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096571870004

Charge creation date: 2019-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Full Moon Holdco 6 Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-28

Charge number: 096571870003

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2017

Action Date: 19 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Katherine Anna Ashford Waugh

Change date: 2016-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-24

Officer name: a G Secretarial Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Katherine Anna Ashford Waugh

Appointment date: 2016-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

New address: Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT

Change date: 2016-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096571870001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2016

Action Date: 10 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096571870002

Charge creation date: 2016-05-10

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Victor Harvey

Change date: 2015-11-26

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2015

Action Date: 24 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-24

Capital : 399,430,743.00 GBP

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 24 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-24

Charge number: 096571870001

Documents

View document PDF

Resolution

Date: 24 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Boydell

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: Mr Paul Victor Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Darren Gowers

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanna Boydell

Appointment date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Roger Hart

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: a G Secretarial Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1327 LIMITED\certificate issued on 04/09/15

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRE LOCATIONS LIMITED

110 KENSINGTON CHURCH STREET,LONDON,W8 4BH

Number:06329806
Status:ACTIVE
Category:Private Limited Company
Number:LP009937
Status:ACTIVE
Category:Limited Partnership

MAXWELL GLAZING LTD

42 NITHSDALE ROAD,GLASGOW,G41 2AN

Number:SC624251
Status:ACTIVE
Category:Private Limited Company

NAMRONY LIMITED

66 COPPICE VIEW ROAD,SUTTON COLDFIELD,B73 6UF

Number:09146385
Status:ACTIVE
Category:Private Limited Company

NORWEGIAN CARDINAL LTD

THE ST BOTOLPH BUILDING, 138,LONDON,EC3A 7AR

Number:11107996
Status:ACTIVE
Category:Private Limited Company

RH BUILDING MAINTENANCE LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:03380920
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