MOLYNEUX PLACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

04/03/254 March 2025 Registered office address changed from 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP England to Deer Leap Knockholt Road Halstead Sevenoaks Kent TN14 7ER on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of John Labrum as a secretary on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Mrs Natasha Ann Sullivan on 2025-03-04

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/09/2424 September 2024 Appointment of Mrs Natasha Ann Sullivan as a secretary on 2024-09-24

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2022-11-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/02/2214 February 2022 Appointment of Mr Hugh Stewart as a director on 2022-02-01

View Document

14/01/2214 January 2022 Termination of appointment of Henry Peter Knight as a director on 2022-01-14

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR MARK JOHN LEE

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS

View Document

10/03/2010 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LABRUM / 01/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 73 WOODHILL PARK PEMBURY TUNBRIDGE WELLS TN2 4NP ENGLAND

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER FRANCIS / 01/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 73 WOODHILL PARK WOODHILL PARK PEMBURY TUNBRIDGE WELLS TN2 4NP ENGLAND

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY BURKINSHAW MANAGEMENT LIMITED

View Document

03/03/203 March 2020 SECRETARY APPOINTED MR JOHN LABRUM

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM C/O BBM 5 BIRLING ROAD TUNBRIDGE WELLS KENT TN2 5LX

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

25/04/1825 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

24/08/1724 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

08/09/168 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

14/01/1614 January 2016 05/11/15 NO MEMBER LIST

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR MARK ALEXANDER FRANCIS

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY REMUS MANAGEMENT LIMITED

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM FISHER HOUSE 84 FISHERTON STREET SALISBURY WILTSHIRE SP2 7QY

View Document

02/02/152 February 2015 CORPORATE SECRETARY APPOINTED BURKINSHAW MANAGEMENT LIMITED

View Document

02/02/152 February 2015 05/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 DIRECTOR APPOINTED MR WILLIAM THOMAS HUTCHINSON

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANN DUNNETT

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY REMUS MANAGEMENT LIMITED

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN LENG

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON TUCKER

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CHICK

View Document

09/01/149 January 2014 05/11/13

View Document

07/10/137 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REMUS MANAGEMENT LIMITED / 07/10/2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DP

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON

View Document

07/12/127 December 2012 DIRECTOR APPOINTED PETER WILLIAM DAVIDSON

View Document

30/11/1230 November 2012 05/11/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 05/11/11 NO MEMBER LIST

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 05/11/10 NO MEMBER LIST

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WARREN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR AVERIL BEAN

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED HENRY PETER KNIGHT

View Document

29/03/1029 March 2010 REDUCING DIRECTORS TO 6 25/02/2010

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR PETER ANTHONY CHICK

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED SUSAN LENG

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON TUCKER / 01/10/2009

View Document

12/11/0912 November 2009 05/11/09 NO MEMBER LIST

View Document

12/11/0912 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REMUS MANAGEMENT LIMITED / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DORCAS WARREN / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN CHRISTINA DUNNETT / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AVERIL GILLIAN BEAN / 01/10/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN DUNNETY / 18/02/2009

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ANN CHRISTINA DUNNETY

View Document

05/12/085 December 2008 ANNUAL RETURN MADE UP TO 05/11/08

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED AVERIL GILLIAN BEAN

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR R H L DIRECTORS LIMITED

View Document

11/03/0811 March 2008 SECRETARY APPOINTED REMUS MANAGEMENT LIMITED LOGGED FORM

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY R H L SECRETARIES LIMITED

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED GORDON TUCKER

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED ELIZABETH DORCAS WARREN

View Document

28/02/0828 February 2008 SECRETARY APPOINTED REMUS MANAGEMENT LIMITED

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM REMUS MANAGEMENT LIMITED 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DP

View Document

12/12/0712 December 2007 ANNUAL RETURN MADE UP TO 05/11/07

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/01/0718 January 2007 ANNUAL RETURN MADE UP TO 05/11/06

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 ANNUAL RETURN MADE UP TO 05/11/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/02/0515 February 2005 ANNUAL RETURN MADE UP TO 05/11/04

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: RUDON HOUSE STATION ROAD FOREST ROW EAST SUSSEX RH18 5DW

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 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