Advanced company searchLink opens in new window

FREEHOLD MOLYNEUX PLACE LTD.

Company number 06246362

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)
04 Jul 2018 PSC08 Notification of a person with significant control statement
04 Jul 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
25 Apr 2018 AA Micro company accounts made up to 30 November 2017
24 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
09 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2017 CS01 Confirmation statement made on 14 May 2017 with no updates
08 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
05 Aug 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 38
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Aug 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 38
17 Feb 2015 AP01 Appointment of Mr William Thomas Hutchinson as a director on 17 February 2015
05 Feb 2015 TM01 Termination of appointment of Geoffrey Morton Pickett as a director on 4 February 2015
19 Nov 2014 AP04 Appointment of Burkinshaw Management Limited as a secretary on 7 November 2014
19 Nov 2014 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to C/O Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX on 19 November 2014
19 Nov 2014 TM02 Termination of appointment of Remus Management Limited as a secretary on 7 November 2014
15 Aug 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 38
10 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Jun 2014 TM01 Termination of appointment of Gordon Tucker as a director
11 Mar 2014 TM01 Termination of appointment of Peter Chick as a director
08 Oct 2013 CH04 Secretary's details changed for Remus Management Limited on 8 October 2013
17 Sep 2013 AD01 Registered office address changed from 36 St Ann Street Salisbury Wiltshire SP1 2DP on 17 September 2013
06 Aug 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 38
01 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Jul 2013 TM01 Termination of appointment of Peter Davidson as a director