- Company Overview for MOLEFIELD GREEN LIMITED (02526595)
- Filing history for MOLEFIELD GREEN LIMITED (02526595)
- People for MOLEFIELD GREEN LIMITED (02526595)
- More for MOLEFIELD GREEN LIMITED (02526595)
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) |
---|---|---|---|
10 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
|
|
10 Jan 2016 | CH01 | Director's details changed for Mr James Broughton Greaves on 1 October 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 May 2015 | AP01 | Appointment of Mr Michael Ferriter as a director on 29 April 2015 | |
11 May 2015 | AP01 | Appointment of Mr John Robert Stadius as a director on 25 April 2015 | |
11 May 2015 | TM02 | Termination of appointment of Christopher David Johns as a secretary on 29 April 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
07 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Feb 2013 | AD01 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 25 February 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 Jan 2013 | CH01 | Director's details changed for Merran Robertson Sell on 23 July 2012 | |
10 Nov 2012 | TM01 | Termination of appointment of Anthony Pryer as a director | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for James William Sell on 30 September 2011 | |
18 Oct 2011 | AP03 | Appointment of Mr Christopher David Johns as a secretary | |
18 Oct 2011 | TM02 | Termination of appointment of Christine Greaves as a secretary | |
07 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Thomas Hubert Ruding-Bryan on 31 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Anthony Peter Pryer on 31 December 2009 |