MOLEHIDE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mr David Andrew Siegal on 2025-05-28

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

24/03/2524 March 2025 Termination of appointment of Stanley Val Siegal as a secretary on 2025-03-19

View Document

24/03/2524 March 2025 Termination of appointment of Stanley Val Siegal as a director on 2025-03-19

View Document

13/02/2513 February 2025 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2025-02-13

View Document

12/02/2512 February 2025 Change of details for Dutytrade as a person with significant control on 2025-02-11

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Change of details for Dutytrade as a person with significant control on 2024-06-17

View Document

11/07/2411 July 2024 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 2024-07-11

View Document

17/06/2417 June 2024 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 2024-06-17

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Appointment of Mrs Debra Alison Eva Siegal as a director on 2021-10-15

View Document

22/06/2122 June 2021 Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 2021-06-22

View Document

22/06/2122 June 2021 Secretary's details changed for Mr David Andrew Siegal on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM HILLE HOUSE SOUTH SUITE, 2ND FLOOR, HILLE HOUSE 132 ST ALBANS ROAD WATFORD HERTS WD24 4AE ENGLAND

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUTYTRADE

View Document

03/04/193 April 2019 CESSATION OF DAVID ANDREW SIEGAL AS A PSC

View Document

08/03/198 March 2019 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020912340015

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 1ST FLOOR CENTRE BLOCK HILLE BUSINESS ESTATE 132 ST ALBANS ROAD WATFORD HERTS WD24 4AE

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/04/1618 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/04/1510 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 116 LEAVESDEN ROAD WATFORD WD24 5DL ENGLAND

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020912340014

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR DAVID ANDREW SIEGAL

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 114-116 LEAVESDEN ROAD WATFORD HERTFORDSHIRE WD24 5DL UNITED KINGDOM

View Document

13/04/1213 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/06/1115 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

20/05/1020 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

30/06/0430 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH

View Document

24/04/0124 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 NEW SECRETARY APPOINTED

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/05/9112 May 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/05/909 May 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/06/897 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

17/05/8917 May 1989 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8825 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8712 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8712 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8711 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 REGISTERED OFFICE CHANGED ON 24/02/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

24/02/8724 February 1987 RESOLUTION PASSED ON

View Document

24/02/8724 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 CERTIFICATE OF INCORPORATION

View Document

20/01/8720 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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