Advanced company searchLink opens in new window

MOLEHIDE PROPERTIES LIMITED

Company number 02091234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2024 PSC05 Change of details for Dutytrade as a person with significant control on 17 June 2024
11 Jul 2024 AD01 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 11 July 2024
17 Jun 2024 AD01 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 17 June 2024
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
11 Apr 2022 PSC05 Change of details for Dutytrade as a person with significant control on 22 June 2021
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
27 Oct 2021 AP01 Appointment of Mrs Debra Alison Eva Siegal as a director on 15 October 2021
22 Jun 2021 CH03 Secretary's details changed for Mr David Andrew Siegal on 22 June 2021
22 Jun 2021 AD01 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 22 June 2021
08 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 March 2019
01 Jul 2019 AD01 Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 1 July 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
03 Apr 2019 PSC02 Notification of Dutytrade as a person with significant control on 6 April 2016
03 Apr 2019 PSC07 Cessation of David Andrew Siegal as a person with significant control on 6 April 2016
08 Mar 2019 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
03 Dec 2018 MR01 Registration of charge 020912340015, created on 3 December 2018
04 Jul 2018 AA Micro company accounts made up to 30 September 2017
19 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates