About

Registered Number: 05652439
Date of Incorporation: 13/12/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Figures House, 24 Brighton Road, Salfords, Surrey, RH1 5BX,

 

Based in Salfords, Surrey, Mole Valley Commercial Ltd was founded on 13 December 2005. Currently we aren't aware of the number of employees at the this organisation. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
MR04 - N/A 27 January 2020
MR04 - N/A 31 December 2019
CS01 - N/A 13 December 2019
AD01 - Change of registered office address 07 May 2019
TM02 - Termination of appointment of secretary 19 February 2019
AA - Annual Accounts 16 February 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 11 May 2007
395 - Particulars of a mortgage or charge 10 May 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
395 - Particulars of a mortgage or charge 07 December 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 24 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
287 - Change in situation or address of Registered Office 27 January 2006
287 - Change in situation or address of Registered Office 26 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
NEWINC - New incorporation documents 13 December 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 May 2007 Outstanding

N/A

Mortgage 01 December 2006 Outstanding

N/A

Debenture 29 September 2006 Fully Satisfied

N/A

Mortgage 10 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.