Download leads from Nexok and grow your business. Find out more

Molehill Pv Farm Limited

Documents

Total Documents130
Total Pages779

Filing History

13 November 2023Full accounts made up to 30 June 2023
5 April 2023Director's details changed for Mr Luke James Brandon Roberts on 27 May 2021
5 April 2023Confirmation statement made on 30 March 2023 with no updates
4 January 2023Full accounts made up to 30 June 2022
4 April 2022Confirmation statement made on 30 March 2022 with no updates
30 November 2021Full accounts made up to 30 June 2021
30 March 2021Confirmation statement made on 30 March 2021 with no updates
17 December 2020Full accounts made up to 30 June 2020
24 April 2020Confirmation statement made on 15 April 2020 with no updates
24 April 2020Register(s) moved to registered inspection location C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
24 April 2020Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England to 2nd Floor 2 City Palce Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA
19 March 2020Termination of appointment of Helen Ruth Down as a director on 19 March 2020
16 December 2019Full accounts made up to 30 June 2019
23 April 2019Confirmation statement made on 15 April 2019 with no updates
11 October 2018Full accounts made up to 30 June 2018
10 October 2018Director's details changed for Mr Luke James Brandon Roberts on 9 October 2018
9 October 2018Director's details changed for Mr Neil Anthony Wood on 9 October 2018
9 October 2018Director's details changed for Mrs Helen Ruth Down on 9 October 2018
16 April 2018Confirmation statement made on 15 April 2018 with no updates
13 December 2017Appointment of Mr Luke James Brandon Roberts as a director on 11 December 2017
13 December 2017Appointment of Mr Luke James Brandon Roberts as a director on 11 December 2017
13 December 2017Termination of appointment of Michael Antony Rand as a director on 11 December 2017
13 December 2017Termination of appointment of Michael Antony Rand as a director on 11 December 2017
16 November 2017Full accounts made up to 30 June 2017
16 November 2017Full accounts made up to 30 June 2017
14 June 2017Appointment of Helen Ruth Down as a director on 22 May 2017
14 June 2017Appointment of Helen Ruth Down as a director on 22 May 2017
19 April 2017Confirmation statement made on 15 April 2017 with updates
19 April 2017Confirmation statement made on 15 April 2017 with updates
10 April 2017Full accounts made up to 30 June 2016
10 April 2017Full accounts made up to 30 June 2016
13 March 2017Termination of appointment of William Richard Morris as a director on 10 March 2017
13 March 2017Termination of appointment of William Richard Morris as a director on 10 March 2017
13 February 2017Previous accounting period shortened from 31 December 2016 to 30 June 2016
13 February 2017Previous accounting period shortened from 31 December 2016 to 30 June 2016
5 October 2016Registration of charge 084875460001, created on 26 September 2016
5 October 2016Registration of charge 084875460001, created on 26 September 2016
12 July 2016Full accounts made up to 31 December 2015
12 July 2016Full accounts made up to 31 December 2015
28 April 2016Register(s) moved to registered office address 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
28 April 2016Register(s) moved to registered office address 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
3 February 2016Director's details changed for Mr Michael Antony Rand on 22 January 2016
3 February 2016Director's details changed for Mr Michael Antony Rand on 22 January 2016
1 February 2016Director's details changed for Mr Neil Anthony Wood on 22 January 2016
1 February 2016Director's details changed for Mr William Richard Morris on 22 January 2016
1 February 2016Director's details changed for Mr Neil Anthony Wood on 22 January 2016
1 February 2016Director's details changed for Mr William Richard Morris on 22 January 2016
29 January 2016Director's details changed for Mr Michael Antony Rand on 22 January 2016
29 January 2016Director's details changed for Mr Michael Antony Rand on 22 January 2016
26 January 2016Registered office address changed from 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 26 January 2016
26 January 2016Registered office address changed from 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 26 January 2016
25 January 2016Appointment of Mr William Richard Morris as a director on 22 January 2016
25 January 2016Appointment of Mr Michael Antony Rand as a director on 22 January 2016
25 January 2016Termination of appointment of Akbar Abdul Rafiq as a director on 22 January 2016
25 January 2016Termination of appointment of Giles Anthony Clark as a director on 22 January 2016
25 January 2016Termination of appointment of Rupert Henry Gildroy Shaw as a director on 22 January 2016
25 January 2016Registered office address changed from 15 Portland Place London W1B 1PT to 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 25 January 2016
25 January 2016Termination of appointment of Aly Patel as a director on 22 January 2016
25 January 2016Termination of appointment of Aly Patel as a director on 22 January 2016
25 January 2016Registered office address changed from 2nd Floor, 2 Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England to 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 25 January 2016
25 January 2016Termination of appointment of Giles Anthony Clark as a director on 22 January 2016
25 January 2016Registered office address changed from 2nd Floor, 2 Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England to 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 25 January 2016
25 January 2016Company name changed primrose solar 10 LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
25 January 2016Appointment of Mr Michael Antony Rand as a director on 22 January 2016
25 January 2016Registered office address changed from 15 Portland Place London W1B 1PT to 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 25 January 2016
25 January 2016Appointment of Mr Neil Anthony Wood as a director on 22 January 2016
25 January 2016Appointment of Mr William Richard Morris as a director on 22 January 2016
25 January 2016Termination of appointment of Rupert Henry Gildroy Shaw as a director on 22 January 2016
25 January 2016Appointment of Mr Neil Anthony Wood as a director on 22 January 2016
25 January 2016Company name changed primrose solar 10 LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
25 January 2016Termination of appointment of Akbar Abdul Rafiq as a director on 22 January 2016
8 July 2015Full accounts made up to 31 December 2014
8 July 2015Full accounts made up to 31 December 2014
28 May 2015Termination of appointment of Joseph Knoll as a director on 17 April 2015
28 May 2015Termination of appointment of Joseph Knoll as a director on 17 April 2015
28 May 2015Appointment of Mr Akbar Abdul Rafiq as a director on 14 May 2015
28 May 2015Appointment of Mr Akbar Abdul Rafiq as a director on 14 May 2015
20 April 2015Register(s) moved to registered inspection location C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
20 April 2015Register inspection address has been changed to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
20 April 2015Register inspection address has been changed to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
20 April 2015Register(s) moved to registered inspection location C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
13 October 2014Memorandum and Articles of Association
13 October 2014Memorandum and Articles of Association
3 October 2014Company name changed sunsave 21 (molehill) LIMITED\certificate issued on 03/10/14
3 October 2014Total exemption small company accounts made up to 31 December 2013
3 October 2014Total exemption small company accounts made up to 31 December 2013
3 October 2014Change of name notice
3 October 2014Company name changed sunsave 21 (molehill) LIMITED\certificate issued on 03/10/14
  • RES15 ‐ Change company name resolution on 2014-10-02
3 October 2014Change of name notice
1 October 2014Registered office address changed from , 14 High Cross, Truro, Cornwall, TR1 2AJ to 15 Portland Place London W1B 1PT on 1 October 2014
1 October 2014Appointment of Mr Joseph Knoll as a director on 29 September 2014
1 October 2014Appointment of Mr Giles Anthony Clark as a director on 29 September 2014
1 October 2014Termination of appointment of Carl Von Braun as a director on 29 September 2014
1 October 2014Termination of appointment of Murrell Associates Limited as a secretary on 29 September 2014
1 October 2014Termination of appointment of Murrell Associates Limited as a secretary on 29 September 2014
1 October 2014Termination of appointment of Carl Von Braun as a director on 29 September 2014
1 October 2014Termination of appointment of James Bedford Pace as a director on 29 September 2014
1 October 2014Termination of appointment of James Bedford Pace as a director on 29 September 2014
1 October 2014Termination of appointment of Charles Anton Milner as a director on 29 September 2014
1 October 2014Termination of appointment of Charles Anton Milner as a director on 29 September 2014
1 October 2014Appointment of Rupert Henry Gildroy Shaw as a director on 29 September 2014
1 October 2014Registered office address changed from , 14 High Cross, Truro, Cornwall, TR1 2AJ to 15 Portland Place London W1B 1PT on 1 October 2014
1 October 2014Registered office address changed from , 14 High Cross, Truro, Cornwall, TR1 2AJ to 15 Portland Place London W1B 1PT on 1 October 2014
1 October 2014Appointment of Mr Aly Patel as a director on 29 September 2014
1 October 2014Appointment of Rupert Henry Gildroy Shaw as a director on 29 September 2014
1 October 2014Appointment of Mr Giles Anthony Clark as a director on 29 September 2014
1 October 2014Appointment of Mr Joseph Knoll as a director on 29 September 2014
1 October 2014Director's details changed for Rupert Henry Gildroy Shaw on 29 September 2014
1 October 2014Director's details changed for Rupert Henry Gildroy Shaw on 29 September 2014
1 October 2014Appointment of Mr Aly Patel as a director on 29 September 2014
12 June 2014Resolutions
  • RES13 ‐ Companies name changed 28/05/2014
12 June 2014Resolutions
  • RES13 ‐ Companies name changed 28/05/2014
3 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
3 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
2 June 2014Company name changed sunsave 21 (grazeley) LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
2 June 2014Company name changed sunsave 21 (grazeley) LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
24 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013
24 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013
20 January 2014Appointment of Mr Carl Von Braun as a director
20 January 2014Appointment of Mr Carl Von Braun as a director
19 December 2013Termination of appointment of David Hogg as a director
19 December 2013Termination of appointment of David Hogg as a director
9 August 2013Appointment of Mr David Robin Hogg as a director
9 August 2013Appointment of Mr David Robin Hogg as a director
15 April 2013Incorporation
15 April 2013Incorporation
Sign up now to grow your client base. Plans & Pricing