Advanced company searchLink opens in new window

MOLE PROPERTY HOLDINGS LIMITED

Company number 15944528

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)
20 Feb 2025 PSC05 Change of details for Steer Automotive Group Limited as a person with significant control on 19 February 2025
19 Feb 2025 AD01 Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
20 Oct 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-company business 02/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2024 SH08 Change of share class name or designation
19 Oct 2024 SH10 Particulars of variation of rights attached to shares
18 Oct 2024 MA Memorandum and Articles of Association
18 Oct 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share holders consent to resolutions under section 630 CA2006 02/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2024 PSC07 Cessation of Helen Mole as a person with significant control on 2 October 2024
03 Oct 2024 PSC07 Cessation of Jason Michael Mole as a person with significant control on 2 October 2024
03 Oct 2024 PSC07 Cessation of Rebecca Mole as a person with significant control on 2 October 2024
03 Oct 2024 PSC02 Notification of Steer Automotive Group Limited as a person with significant control on 2 October 2024
03 Oct 2024 AD01 Registered office address changed from Unit 2 301 Challenge Road Ashford, Middlesex TW15 1AX United Kingdom to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 3 October 2024
03 Oct 2024 TM01 Termination of appointment of Rebecca Mole as a director on 2 October 2024
03 Oct 2024 TM01 Termination of appointment of Helen Mole as a director on 2 October 2024
03 Oct 2024 TM01 Termination of appointment of Jason Michael Mole as a director on 2 October 2024
03 Oct 2024 TM02 Termination of appointment of Jason Michael Mole as a secretary on 2 October 2024
03 Oct 2024 AP01 Appointment of Mr Richard Kenneth Steer as a director on 2 October 2024
03 Oct 2024 AP01 Appointment of Mr Paul Hawkes as a director on 2 October 2024
01 Oct 2024 SH19 Statement of capital on 1 October 2024
  • GBP 5,059,998
01 Oct 2024 SH20 Statement by Directors
01 Oct 2024 CAP-SS Solvency Statement dated 01/10/24
01 Oct 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Demerger agreement 01/10/2024
01 Oct 2024 MA Memorandum and Articles of Association
01 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re; sect 190 ca 2006 30/09/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights