About

Registered Number: 06246362
Date of Incorporation: 14/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 73 Woodhill Park, Pembury, Tunbridge Wells, TN2 4NP,

 

Freehold Molyneux Place Ltd was founded on 14 May 2007 with its registered office in Tunbridge Wells. The company has 2 directors listed as Labrum, John, Bean, Darrell Sidney at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAN, Darrell Sidney 14 May 2007 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
LABRUM, John 01 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
CH03 - Change of particulars for secretary 10 March 2020
CH01 - Change of particulars for director 10 March 2020
AD01 - Change of registered office address 09 March 2020
CH01 - Change of particulars for director 09 March 2020
AA - Annual Accounts 04 March 2020
AD01 - Change of registered office address 03 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
AP03 - Appointment of secretary 03 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 28 March 2019
PSC08 - N/A 04 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 25 April 2018
AA - Annual Accounts 24 August 2017
DISS40 - Notice of striking-off action discontinued 09 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 11 August 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 05 February 2015
AP04 - Appointment of corporate secretary 19 November 2014
AD01 - Change of registered office address 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 11 March 2014
CH04 - Change of particulars for corporate secretary 08 October 2013
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 01 August 2013
TM01 - Termination of appointment of director 11 July 2013
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 28 May 2010
AR01 - Annual Return 28 May 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 13 April 2010
RESOLUTIONS - N/A 29 March 2010
363a - Annual Return 02 June 2009
225 - Change of Accounting Reference Date 06 February 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
RESOLUTIONS - N/A 27 June 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.