MOLEHILL DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/12/2324 December 2023 | Micro company accounts made up to 2023-03-31 |
08/05/238 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
01/05/221 May 2022 | Cessation of Millard Anne Caroline as a person with significant control on 2022-05-01 |
01/05/221 May 2022 | Notification of Caroline Anne Millard as a person with significant control on 2016-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/06/1917 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESSS PARK REDCAR TS10 5SH |
19/05/1419 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | 13/05/13 STATEMENT OF CAPITAL GBP 102 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JASON EDWARD MILLARD / 29/05/2012 |
29/05/1229 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
29/05/1229 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE MILLARD / 29/05/2012 |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE MILLARD / 29/05/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | NEW DIRECTOR APPOINTED |
13/02/0813 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
14/07/0714 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0721 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
06/06/076 June 2007 | NEW SECRETARY APPOINTED |
03/05/073 May 2007 | DIRECTOR RESIGNED |
03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
03/05/073 May 2007 | SECRETARY RESIGNED |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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