- Company Overview for MALLORY PARK FISHERIES LIMITED (01724312)
- Filing history for MALLORY PARK FISHERIES LIMITED (01724312)
- People for MALLORY PARK FISHERIES LIMITED (01724312)
- Charges for MALLORY PARK FISHERIES LIMITED (01724312)
- More for MALLORY PARK FISHERIES LIMITED (01724312)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
18 Jun 2024 | MR04 | Satisfaction of charge 1 in full | |
17 Apr 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
17 Apr 2024 | PSC08 | Notification of a person with significant control statement | |
17 Apr 2024 | PSC07 | Cessation of Roy Marlow as a person with significant control on 16 February 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of John Brian Loftus as a director on 15 April 2024 | |
03 Apr 2024 | TM02 | Termination of appointment of Roy Marlow as a secretary on 16 February 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Roy Marlow as a director on 16 February 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr John Brian Loftus as a director on 2 April 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Nicholas James Marlow as a director on 2 April 2024 | |
02 Apr 2024 | AP01 | Appointment of Mrs Johanna Maria Altuccini as a director on 2 April 2024 | |
15 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from 30 Nelson Street Leicester Leicestershire LE1 7BA to Waters Edge Peckleton Common Road Peckleton Leicester LE9 7RF on 23 July 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |