MOLE VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Notification of Volodymyr Nakhim as a person with significant control on 2025-04-09

View Document

22/04/2522 April 2025 Appointment of Mr Volodymyr Nakhim as a director on 2025-04-09

View Document

13/03/2513 March 2025 Registered office address changed from Flat 3, Mole View Brittain Road Hersham Walton-on-Thames KT12 4LR England to Flat 1, Mole View Brittain Road Hersham Walton-on-Thames KT12 4LR on 2025-03-13

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Registered office address changed from 101 Prices Court Cotton Row London SW11 3YW England to Flat 3, Mole View Brittain Road Hersham Walton-on-Thames KT12 4LR on 2022-10-04

View Document

15/12/2115 December 2021 Director's details changed for Darren James Pepe on 2021-12-05

View Document

24/11/2124 November 2021 Change of details for Mr per James Murray as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr per James Murray on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr Darren James Pepe as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr per James Murray as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Darren James Pepe on 2021-11-23

View Document

22/11/2122 November 2021 Director's details changed for Cormac Wilson Lloyd on 2021-11-22

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

27/07/2027 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

24/10/1924 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

08/10/188 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PER JAMES MURRAY

View Document

04/10/184 October 2018 CESSATION OF JOHN MARK FORSTER AS A PSC

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR PER JAMES MURRAY

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FORSTER

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/07/1731 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

07/09/167 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR SANTHI ROSS

View Document

15/10/1515 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 30/06/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 4 MOLE VIEW BRITTAIN ROAD HERSHAM WALTON-ON-THAMES KT12 4LR UNITED KINGDOM

View Document

07/11/147 November 2014 DIRECTOR APPOINTED SANTHI ANN ROSS

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDA CONNOCK

View Document

22/07/1422 July 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 30/06/14

View Document

13/02/1413 February 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/10/138 October 2013 30/06/13

View Document

19/08/1319 August 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 30/06/12

View Document

25/07/1225 July 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR KERY LEVY

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED JOHN MARK FORSTER

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA PARK-WALL

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED DARREN JAMES PEPE

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG STREETS

View Document

07/09/117 September 2011 DIRECTOR APPOINTED CORMAC WILSON LLOYD

View Document

12/07/1112 July 2011 ADOPT ARTICLES 01/07/2011

View Document

28/06/1128 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company