MOLESEY PROPERTIES LIMITED

07856315
1 HIGH STREET THATCHAM ENGLAND RG19 3JG

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 7 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2023 accounts Annual Accounts 8 Buy now
27 May 2023 mortgage Statement of satisfaction of a charge 2 Buy now
27 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2022 accounts Annual Accounts 8 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2021 accounts Annual Accounts 8 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2020 accounts Annual Accounts 9 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2019 accounts Annual Accounts 9 Buy now
04 Apr 2019 officers Change of particulars for corporate secretary (White House Secretaries Limited) 1 Buy now
26 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2019 officers Termination of appointment of director (Evelyn Connie Smith) 1 Buy now
05 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 9 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2017 accounts Annual Accounts 9 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2016 accounts Annual Accounts 9 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
09 Mar 2015 accounts Annual Accounts 9 Buy now
27 Nov 2014 annual-return Annual Return 4 Buy now
12 Mar 2014 accounts Annual Accounts 9 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 8 Buy now
16 Sep 2013 accounts Annual Accounts 3 Buy now
16 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jan 2013 mortgage Particulars of a mortgage or charge 10 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
07 Apr 2012 mortgage Particulars of a mortgage or charge 11 Buy now
09 Feb 2012 capital Return of Allotment of shares 3 Buy now
25 Jan 2012 officers Appointment of corporate secretary (White House Secretaries Limited) 2 Buy now
25 Jan 2012 officers Appointment of director (Mrs Evelyn Connie Smith) 2 Buy now
25 Jan 2012 officers Appointment of director (Mr David James Godman) 2 Buy now
25 Jan 2012 officers Appointment of director (Mr Brian Richard Godman) 2 Buy now
22 Nov 2011 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
22 Nov 2011 incorporation Incorporation Company 20 Buy now