- Company Overview for MALLETT AT BOURDON HOUSE LIMITED (00705183)
- Filing history for MALLETT AT BOURDON HOUSE LIMITED (00705183)
- People for MALLETT AT BOURDON HOUSE LIMITED (00705183)
- More for MALLETT AT BOURDON HOUSE LIMITED (00705183)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
29 May 2018 | PSC05 | Change of details for Mallett & Son (Antiques) Limited as a person with significant control on 28 December 2017 | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
23 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
10 May 2016 | AD01 | Registered office address changed from 37 Dover Street London W1S 4NJ to 399 Strand London WC2R 0LX on 10 May 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Peter John Laurence Floyd as a director on 25 February 2016 | |
02 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 | |
23 Sep 2015 | AP03 | Appointment of Mr Richard Kenneth Purkis as a secretary on 23 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Michael Alexander Smyth-Osbourne as a director on 30 April 2015 | |
23 Sep 2015 | TM02 | Termination of appointment of Michael Alexander Smyth-Osbourne as a secretary on 30 April 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
16 Jun 2015 | AP01 | Appointment of Mr Peter John Laurence Floyd as a director on 23 May 2015 | |
13 Mar 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
02 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 |