MOLLY AND THE BAND LIMITED

08676286
YEALAND MANOR 25 YEALAND ROAD YEALAND CONYERS CARNFORTH LA5 9SQ

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2024 accounts Annual Accounts 3 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 9 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 7 Buy now
24 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2020 officers Termination of appointment of director (Gurjot Singh Mohain) 1 Buy now
19 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2019 officers Appointment of director (Mr Gurjot Singh Mohain) 2 Buy now
05 Sep 2019 capital Return of Allotment of shares 3 Buy now
30 Aug 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2019 accounts Annual Accounts 10 Buy now
24 Jul 2019 officers Termination of appointment of director (Molly Louise Warburton) 1 Buy now
24 Jul 2019 officers Termination of appointment of secretary (Andrew Bradshaw) 1 Buy now
20 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2018 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2018 insolvency Solvency Statement dated 13/12/18 1 Buy now
20 Dec 2018 resolution Resolution 4 Buy now
19 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Dec 2018 capital Statement of capital (Section 108) 4 Buy now
19 Dec 2018 insolvency Solvency Statement dated 12/12/18 1 Buy now
19 Dec 2018 resolution Resolution 5 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jul 2018 accounts Annual Accounts 10 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2017 accounts Annual Accounts 8 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2016 accounts Annual Accounts 9 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
30 Jul 2015 capital Return of Allotment of shares 3 Buy now
30 May 2015 accounts Annual Accounts 8 Buy now
01 May 2015 officers Termination of appointment of director (Mark Warburton) 1 Buy now
01 May 2015 officers Appointment of director (Miss Molly Louise Warburton) 2 Buy now
18 Sep 2014 annual-return Annual Return 5 Buy now
18 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2014 capital Return of Allotment of shares 3 Buy now
31 Jan 2014 officers Appointment of director (Mark Warburton) 2 Buy now
04 Sep 2013 incorporation Incorporation Company 23 Buy now