MOLEHILL DEVELOPMENT LIMITED

17 Kent Road, East Molesey, KT8 9JZ, Surrey
StatusACTIVE
Company No.06234908
CategoryPrivate Limited Company
Incorporated02 May 2007
Age17 years, 26 days
JurisdictionEngland Wales

SUMMARY

MOLEHILL DEVELOPMENT LIMITED is an active private limited company with number 06234908. It was incorporated 17 years, 26 days ago, on 02 May 2007. The company address is 17 Kent Road, East Molesey, KT8 9JZ, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Caroline Anne Millard

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Millard Anne Caroline

Cessation date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-08

New address: 17 Kent Road East Molesey Surrey KT8 9JZ

Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-09

Old address: Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2014

Action Date: 13 May 2013

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-29

Officer name: Jason Edward Millard

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-29

Officer name: Mrs Caroline Anne Millard

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Caroline Anne Millard

Change date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Address

Type: 287

Description: Registered office changed on 03/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GUBAARA LTD

129 TANYS DELL,HARLOW,CM20 2LP

Number:11963825
Status:ACTIVE
Category:Private Limited Company

LINSFIELD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11861888
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ONMM LIMITED

146 WILDERSPOOL CAUSEWAY,WARRINGTON,WA4 6QA

Number:11490397
Status:ACTIVE
Category:Private Limited Company

PWG TRADING LIMITED

PWG HOUSE, FIRST FLOOR 85-87 SHRIVENHAM HUNDRED BUSINESS PARK,WATCHFIELD, SWINDON,SN6 8TY

Number:05126821
Status:ACTIVE
Category:Private Limited Company

SECURE PROMOTIONAL GAME CARDS LIMITED

UNIT 1 ADAM COURT NORTHGATE,NOTTINGHAM,NG7 7GR

Number:09898035
Status:ACTIVE
Category:Private Limited Company

SNAPSHOT RECRUITMENT LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11772683
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