MOLASSES HOUSE MANAGEMENT COMPANY LIMITED
Company number 02975892
- Company Overview for MOLASSES HOUSE MANAGEMENT COMPANY LIMITED (02975892)
- Filing history for MOLASSES HOUSE MANAGEMENT COMPANY LIMITED (02975892)
- People for MOLASSES HOUSE MANAGEMENT COMPANY LIMITED (02975892)
- More for MOLASSES HOUSE MANAGEMENT COMPANY LIMITED (02975892)
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
|
|
29 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
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
Statement of capital on 2014-12-03
|
|
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
|