MOLE BRIDGE MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-07-31

View Document

11/12/2411 December 2024 Appointment of Miss Jacqueline Margaret Laudy as a director on 2024-12-09

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Appointment of Dr Michelle Teresa Carter as a director on 2024-06-10

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Termination of appointment of Catherine Beaudoin as a director on 2022-01-05

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA AUDREY COOK / 20/01/2021

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MS MICHELLE BRIGGS

View Document

05/12/205 December 2020 DIRECTOR APPOINTED MRS CLAIRE HARRIS

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BEAUDOIN

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MRS CATHERINE BEAUDOIN

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR DANIEL DENNIS BEAUDOIN

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LARGE

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 11/15 HIGH STREET GREAT BOOKHAM LEATHERHEAD SURREY KT23 4AA ENGLAND

View Document

10/06/2010 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HES ESTATE MANAGEMENT LIMITED / 01/06/2020

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA AUDREY BISGOOD / 02/03/2020

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY HUGGINS EDWARDS & SHARP LLP

View Document

14/02/1914 February 2019 CORPORATE SECRETARY APPOINTED HES ESTATE MANAGEMENT LIMITED

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/05/1726 May 2017 DIRECTOR APPOINTED MISS FRANCESCA AUDREY BISGOOD

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 1ST FLOOR 4 ASHLEY ROAD EPSOM SURREY KT18 5AX

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAN MUNNIK

View Document

26/05/1726 May 2017 CORPORATE SECRETARY APPOINTED HUGGINS EDWARDS & SHARP LLP

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR SAMUEL LARGE

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MRS CHARLOTTE SKELTON

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR JAN HENDRIK MUNNIK

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TIMMERMANS

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1423 July 2014 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