Advanced company searchLink opens in new window

MOLASSES HOUSE MANAGEMENT COMPANY LIMITED

Company number 02975892

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)
19 Jul 2017 TM01 Termination of appointment of Robin Myerscough as a director on 24 June 2017
26 Jun 2017 AP01 Appointment of Charles Edward Neate Colvile as a director on 22 June 2017
18 May 2017 TM01 Termination of appointment of William Rainey as a director on 16 May 2017
24 Feb 2017 AP01 Appointment of Dr Oliver Sebastian De Peyer as a director on 23 February 2017
28 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
06 Sep 2016 AA Micro company accounts made up to 24 March 2016
23 Mar 2016 TM01 Termination of appointment of Elvira Stevenson as a director on 25 February 2016
27 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50
23 Oct 2015 AA Micro company accounts made up to 24 March 2015
02 Jun 2015 AP04 Appointment of E.L. Services Limited as a secretary on 24 April 2015
07 May 2015 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Gerald Edelman Edelman House 1238 High Road London N20 0LH on 7 May 2015
07 May 2015 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 24 April 2015
24 Mar 2015 AP01 Appointment of Mr Robin Myerscough as a director on 19 March 2015
21 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
19 Dec 2014 TM01 Termination of appointment of Sandy Jane Lambert as a director on 2 December 2014
19 Dec 2014 TM01 Termination of appointment of Georgiana Helen Amherst Cecil as a director on 2 December 2014
03 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 October 2014
15 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50

Statement of capital on 2014-12-03
  • GBP 50
  • ANNOTATION Clarification a Second Filed AR01 is registered on 03/12/2014
07 Mar 2014 AP01 Appointment of Mr William Rainey as a director
06 Mar 2014 AP01 Appointment of Mrs Charlotte Sophie Evans as a director
06 Mar 2014 TM01 Termination of appointment of Erica Wykeham as a director
06 Mar 2014 TM01 Termination of appointment of Omer Turan as a director
24 Dec 2013 AA Total exemption small company accounts made up to 24 March 2013
31 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 50