MOLYNEUX COURT LIMITED

03846526
4 HAYLAND INDUSTRIAL PARK MAUNSELL ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9NN

Documents

Documents
Date Category Description Pages
09 Oct 2024 officers Termination of appointment of director (Stephen Young) 1 Buy now
30 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2024 accounts Annual Accounts 3 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2023 accounts Annual Accounts 3 Buy now
28 Nov 2022 officers Appointment of director (Mr Janne Petri Nikolai Gormley Ruostemaa) 2 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2022 accounts Annual Accounts 3 Buy now
03 Dec 2021 officers Termination of appointment of director (Peter Richard Smith) 1 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2021 accounts Annual Accounts 3 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 officers Change of particulars for corporate secretary (Oakfield Pm Ltd) 1 Buy now
11 Aug 2020 accounts Annual Accounts 3 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2019 officers Appointment of director (Mr Stephen Young) 2 Buy now
17 Jun 2019 accounts Annual Accounts 2 Buy now
14 May 2019 officers Termination of appointment of director (Hugo Pound) 1 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2018 officers Appointment of director (Mr Peter Richard Smith) 2 Buy now
14 Mar 2018 accounts Annual Accounts 2 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2017 officers Termination of appointment of director (Susan Eluned Morgan Thomas) 1 Buy now
10 Apr 2017 accounts Annual Accounts 2 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 officers Change of particulars for director (Robert Howard Lindley) 2 Buy now
10 Oct 2016 officers Change of particulars for director (Mr Hugo Pound) 2 Buy now
10 Oct 2016 officers Change of particulars for director (Susan Eluned Morgan Thomas) 2 Buy now
13 Sep 2016 accounts Annual Accounts 3 Buy now
14 Jul 2016 officers Appointment of director (Mr Hugo Pound) 2 Buy now
07 Jul 2016 officers Appointment of corporate secretary (Oakfield Pm Ltd) 2 Buy now
22 Apr 2016 officers Termination of appointment of director (James Charles Drinkwater) 1 Buy now
22 Apr 2016 officers Termination of appointment of director (Conrad Iain Froud) 1 Buy now
12 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2015 annual-return Annual Return 6 Buy now
24 Jul 2015 officers Termination of appointment of secretary (Kevin Rowland Jones) 1 Buy now
21 Jul 2015 accounts Annual Accounts 5 Buy now
07 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2014 annual-return Annual Return 7 Buy now
19 Sep 2014 accounts Annual Accounts 5 Buy now
31 Jul 2014 officers Termination of appointment of director (Rhona Rebecca Darbyshire) 1 Buy now
26 Mar 2014 officers Appointment of director (Mr James Charles Drinkwater) 2 Buy now
26 Sep 2013 annual-return Annual Return 7 Buy now
17 Sep 2013 officers Termination of appointment of director (Brett Robinson) 1 Buy now
09 May 2013 accounts Annual Accounts 6 Buy now
25 Sep 2012 annual-return Annual Return 8 Buy now
22 Mar 2012 accounts Annual Accounts 6 Buy now
19 Mar 2012 officers Appointment of director (Ms Rhona Rebecca Darbyshire) 2 Buy now
19 Mar 2012 officers Appointment of director (Mr Conrad Iain Froud) 2 Buy now
16 Mar 2012 officers Termination of appointment of director (Valerie Palmer) 1 Buy now
03 Oct 2011 annual-return Annual Return 8 Buy now
03 Mar 2011 accounts Annual Accounts 6 Buy now
28 Sep 2010 annual-return Annual Return 8 Buy now
27 Sep 2010 officers Change of particulars for director (Valerie Palmer) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Susan Eluned Morgan Thomas) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Robert Howard Lindley) 2 Buy now
29 Mar 2010 accounts Annual Accounts 6 Buy now
25 Sep 2009 annual-return Return made up to 22/09/09; full list of members 9 Buy now
24 Mar 2009 accounts Annual Accounts 6 Buy now
13 Oct 2008 annual-return Return made up to 22/09/08; full list of members 8 Buy now
14 Mar 2008 accounts Annual Accounts 6 Buy now
01 Mar 2008 officers Appointment terminated director albert bishopp 1 Buy now
01 Oct 2007 annual-return Return made up to 22/09/07; change of members 8 Buy now
10 May 2007 officers New director appointed 2 Buy now
11 Apr 2007 accounts Annual Accounts 6 Buy now
13 Oct 2006 annual-return Return made up to 22/09/06; full list of members 12 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
26 Apr 2006 accounts Annual Accounts 6 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: garth magna steel cross eridge road crowborough east sussex TN6 2SS 1 Buy now
27 Feb 2006 officers New secretary appointed 2 Buy now
27 Feb 2006 officers Secretary resigned 1 Buy now
17 Oct 2005 annual-return Return made up to 22/09/05; no change of members 8 Buy now
16 Aug 2005 officers New director appointed 2 Buy now
29 Mar 2005 officers New director appointed 2 Buy now
14 Mar 2005 accounts Annual Accounts 6 Buy now
05 Oct 2004 annual-return Return made up to 22/09/04; no change of members 7 Buy now
22 Apr 2004 accounts Annual Accounts 6 Buy now
01 Oct 2003 annual-return Return made up to 22/09/03; full list of members 11 Buy now
21 Mar 2003 accounts Annual Accounts 5 Buy now
08 Oct 2002 annual-return Return made up to 22/09/02; full list of members 11 Buy now
13 May 2002 officers Director resigned 1 Buy now
19 Feb 2002 resolution Resolution 1 Buy now
18 Feb 2002 accounts Annual Accounts 5 Buy now
22 Oct 2001 annual-return Return made up to 22/09/01; full list of members 11 Buy now
19 Jul 2001 officers Director resigned 1 Buy now
19 Jul 2001 officers New director appointed 2 Buy now
17 Jul 2001 accounts Annual Accounts 4 Buy now
17 Jul 2001 accounts Accounting reference date extended from 30/09/00 to 31/12/00 1 Buy now
20 Dec 2000 annual-return Return made up to 22/09/00; full list of members 10 Buy now
06 Dec 2000 capital Ad 22/09/00--------- £ si 10@1=10 £ ic 2/12 4 Buy now
27 Nov 2000 officers New secretary appointed 2 Buy now
18 Oct 2000 officers New director appointed 2 Buy now
18 Oct 2000 officers New director appointed 2 Buy now
18 Oct 2000 officers New director appointed 2 Buy now
18 Oct 2000 officers New director appointed 2 Buy now
18 Oct 2000 address Registered office changed on 18/10/00 from: 56 york road tunbridge wells kent TN1 1JY 1 Buy now
17 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2000 officers Director resigned 1 Buy now
16 Oct 2000 officers Secretary resigned 1 Buy now
02 Nov 1999 incorporation Memorandum Articles 13 Buy now