- Company Overview for MOLEGLADE LIMITED (06902745)
- Filing history for MOLEGLADE LIMITED (06902745)
- People for MOLEGLADE LIMITED (06902745)
- More for MOLEGLADE LIMITED (06902745)
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) |
---|---|---|---|
24 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
31 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
02 Jan 2016 | AA | Full accounts made up to 30 April 2015 | |
28 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
10 Mar 2015 | AUD | Auditor's resignation | |
10 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of David Dunnigan as a director on 22 September 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
12 Mar 2014 | AP01 | Appointment of Matthew Robert Layton as a director | |
11 Mar 2014 | TM01 | Termination of appointment of David Childs as a director | |
23 Dec 2013 | AA | Full accounts made up to 30 April 2013 | |
16 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
29 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
30 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
31 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
04 Nov 2011 | CH01 | Director's details changed for Christopher Courtenay Perrin on 19 September 2011 | |
04 Nov 2011 | CH01 | Director's details changed for Malcolm John Sweeting on 19 September 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Jeremy Vaughan Sandelson on 19 September 2011 | |
12 Oct 2011 | CH01 | Director's details changed for David Harkness on 19 September 2011 | |
10 Oct 2011 | CH01 | Director's details changed for David Robert Childs on 19 September 2011 | |
10 Oct 2011 | CH01 | Director's details changed for David Dunnigan on 19 September 2011 | |
06 Oct 2011 | CH01 | Director's details changed for David John Bickerton on 19 September 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
31 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders |