MOLSTER ESTATES LIMITED

04389148
OLD COFFEE HOUSE YARD LONDON ROAD SEVENOAKS KENT TN13 1AH

Documents

Documents
Date Category Description Pages
10 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Dec 2021 accounts Annual Accounts 6 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 5 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 officers Change of particulars for director (Mr Jonathan Bateman) 2 Buy now
08 Oct 2019 accounts Annual Accounts 5 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 accounts Annual Accounts 5 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 accounts Annual Accounts 5 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 accounts Annual Accounts 6 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
28 Dec 2015 officers Termination of appointment of director (Michael Canham) 1 Buy now
24 Nov 2015 accounts Annual Accounts 6 Buy now
24 Apr 2015 annual-return Annual Return 5 Buy now
24 Apr 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Oct 2014 accounts Annual Accounts 6 Buy now
17 Jul 2014 capital Return of Allotment of shares 3 Buy now
08 Jul 2014 resolution Resolution 3 Buy now
22 May 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Apr 2014 officers Appointment of director (Mr Michael Canham) 2 Buy now
01 Apr 2014 officers Termination of appointment of director (Patrick O Keefe) 1 Buy now
01 Apr 2014 officers Termination of appointment of secretary (Margaret Lessey) 1 Buy now
01 Apr 2014 officers Termination of appointment of secretary (Margaret Lessey) 1 Buy now
01 Apr 2014 officers Appointment of director (Mr Jonathan Bateman) 2 Buy now
01 Apr 2014 officers Appointment of director (Mr Simon David Miles) 2 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Mar 2014 accounts Annual Accounts 10 Buy now
03 Mar 2014 annual-return Annual Return 4 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 9 Buy now
24 Jan 2013 annual-return Annual Return 4 Buy now
07 Jun 2012 accounts Annual Accounts 9 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
07 Feb 2011 accounts Annual Accounts 9 Buy now
13 Dec 2010 officers Change of particulars for director 2 Buy now
23 Apr 2010 officers Change of particulars for director (Patrick Joseph O'keefe Jr) 2 Buy now
22 Apr 2010 address Change Sail Address Company 1 Buy now
22 Apr 2010 capital Return of Allotment of shares 2 Buy now
22 Apr 2010 officers Change of particulars for secretary (Margaret Victoria Lessey) 1 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 accounts Annual Accounts 9 Buy now
31 Mar 2009 accounts Annual Accounts 9 Buy now
19 Mar 2009 annual-return Return made up to 07/03/09; full list of members 5 Buy now
09 Apr 2008 annual-return Return made up to 07/03/08; full list of members 5 Buy now
02 Oct 2007 accounts Annual Accounts 9 Buy now
11 Apr 2007 accounts Annual Accounts 9 Buy now
25 Mar 2007 annual-return Return made up to 07/03/07; full list of members 5 Buy now
11 Apr 2006 annual-return Return made up to 07/03/06; full list of members 5 Buy now
05 Apr 2006 accounts Annual Accounts 9 Buy now
25 Apr 2005 accounts Annual Accounts 9 Buy now
14 Mar 2005 annual-return Return made up to 07/03/05; full list of members 5 Buy now
10 Jun 2004 annual-return Return made up to 07/03/04; full list of members 5 Buy now
09 Mar 2004 address Location of register of members 1 Buy now
02 Mar 2004 officers Director's particulars changed 1 Buy now
22 Jan 2004 accounts Annual Accounts 9 Buy now
21 Mar 2003 annual-return Return made up to 07/03/03; full list of members 5 Buy now
29 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 2002 accounts Accounting reference date extended from 31/03/03 to 31/05/03 1 Buy now
02 Apr 2002 officers Secretary resigned 1 Buy now
02 Apr 2002 officers Director resigned 2 Buy now
02 Apr 2002 officers New director appointed 3 Buy now
02 Apr 2002 officers New secretary appointed 2 Buy now
26 Mar 2002 address Registered office changed on 26/03/02 from: 22 melton street london NW1 2BW 1 Buy now
07 Mar 2002 incorporation Incorporation Company 17 Buy now