MOLEHILL PV FARM LIMITED
Status | ACTIVE |
Company No. | 08487546 |
Category | Private Limited Company |
Incorporated | 15 Apr 2013 |
Age | 11 years, 1 month, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 03 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Appoint person director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Von Braun
Documents
Termination director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hogg
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Robin Hogg
Documents
Some Companies
ENVIROWASTE RECYCLING CENTRE .,GRAVELEY,SG4 7EQ
Number: | 08136780 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW TREE BARN WHITWELL STREET,NORWICH,NR10 4RA
Number: | 04992238 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK COTTAGE BUSHCOMBE LANE,CHELTENHAM,GL52 9QJ
Number: | 06052828 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ST. ANDREWS CLOSE,LONDON,SE28 8NZ
Number: | 11942125 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STATION ROAD,ELY,CB6 2RL
Number: | 10046815 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010154 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |