MOLEHILL PV FARM LIMITED

2nd Floor 2 City Place 2nd Floor 2 City Place, Gatwick, RH6 0PA, West Sussex, England
StatusACTIVE
Company No.08487546
CategoryPrivate Limited Company
Incorporated15 Apr 2013
Age11 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

MOLEHILL PV FARM LIMITED is an active private limited company with number 08487546. It was incorporated 11 years, 1 month, 23 days ago, on 15 April 2013. The company address is 2nd Floor 2 City Place 2nd Floor 2 City Place, Gatwick, RH6 0PA, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Mr Neil Anthony Wood

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke James Brandon Roberts

Change date: 2021-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Apr 2020

Category: Address

Type: AD02

Old address: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England

New address: 2nd Floor 2 City Palce Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Apr 2020

Category: Address

Type: AD03

New address: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Ruth Down

Termination date: 2020-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke James Brandon Roberts

Change date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Ruth Down

Change date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-09

Officer name: Mr Neil Anthony Wood

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Mr Luke James Brandon Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Antony Rand

Termination date: 2017-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Ruth Down

Appointment date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Richard Morris

Termination date: 2017-03-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2016

Action Date: 26 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-26

Charge number: 084875460001

Documents

View document PDF

Accounts with accounts type full

Date: 12 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: 28 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Apr 2016

Category: Address

Type: AD04

New address: 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Antony Rand

Change date: 2016-01-22

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Mr Neil Anthony Wood

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Mr William Richard Morris

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Mr Michael Antony Rand

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

New address: 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA

Old address: 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England

Change date: 2016-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-22

Officer name: Mr William Richard Morris

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Wood

Appointment date: 2016-01-22

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed primrose solar 10 LIMITED\certificate issued on 25/01/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-25

New address: 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA

Old address: 2nd Floor, 2 Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-25

New address: 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA

Old address: 15 Portland Place London W1B 1PT

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-22

Officer name: Mr Michael Antony Rand

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-22

Officer name: Rupert Henry Gildroy Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-22

Officer name: Akbar Abdul Rafiq

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-22

Officer name: Giles Anthony Clark

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aly Patel

Termination date: 2016-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akbar Abdul Rafiq

Appointment date: 2015-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Knoll

Termination date: 2015-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Apr 2015

Category: Address

Type: AD03

New address: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR

Documents

View document PDF

Change sail address company with new address

Date: 20 Apr 2015

Category: Address

Type: AD02

New address: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sunsave 21 (molehill) LIMITED\certificate issued on 03/10/14

Documents

View document PDF

Change of name notice

Date: 03 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-29

Officer name: Mr Joseph Knoll

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Rupert Henry Gildroy Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bedford Pace

Termination date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-29

Officer name: Carl Von Braun

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-01

New address: 15 Portland Place London W1B 1PT

Old address: , 14 High Cross, Truro, Cornwall, TR1 2AJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-29

Officer name: Murrell Associates Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-29

Officer name: Charles Anton Milner

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rupert Henry Gildroy Shaw

Appointment date: 2014-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-29

Officer name: Mr Giles Anthony Clark

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-29

Officer name: Mr Aly Patel

Documents

View document PDF

Resolution

Date: 12 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sunsave 21 (grazeley) LIMITED\certificate issued on 02/06/14

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Von Braun

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hogg

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robin Hogg

Documents

View document PDF

Incorporation company

Date: 15 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HITCHIN RECYCLING LIMITED

ENVIROWASTE RECYCLING CENTRE .,GRAVELEY,SG4 7EQ

Number:08136780
Status:ACTIVE
Category:Private Limited Company

MJT CONSTRUCTION LTD.

WILLOW TREE BARN WHITWELL STREET,NORWICH,NR10 4RA

Number:04992238
Status:ACTIVE
Category:Private Limited Company

MMB CONSULTING LTD

BROOK COTTAGE BUSHCOMBE LANE,CHELTENHAM,GL52 9QJ

Number:06052828
Status:ACTIVE
Category:Private Limited Company

PHOENIX RC IT CONSULTANTS LTD

34 ST. ANDREWS CLOSE,LONDON,SE28 8NZ

Number:11942125
Status:ACTIVE
Category:Private Limited Company

PRISTINE PONIES LTD

3 STATION ROAD,ELY,CB6 2RL

Number:10046815
Status:ACTIVE
Category:Private Limited Company
Number:CE010154
Status:ACTIVE
Category:Charitable Incorporated Organisation

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