Advanced company searchLink opens in new window

MALLHOME PROPERTY MANAGEMENT LIMITED

Company number 02437312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
30 Oct 2017 TM01 Termination of appointment of Gemma Jane Webster as a director on 23 October 2017
30 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Oct 2017 TM01 Termination of appointment of Asiri Kanchana Hall as a director on 23 October 2017
30 Oct 2017 TM02 Termination of appointment of Hannah Jeffery as a secretary on 1 January 2017
30 Oct 2017 TM01 Termination of appointment of Ana Paula Price as a director on 5 May 2017
10 Jan 2017 AP03 Appointment of Miss Julia Anne Jennings as a secretary on 1 January 2017
10 Jan 2017 TM01 Termination of appointment of Kathryn Ann Olivia Rodgers as a director on 3 January 2017
10 Jan 2017 AD01 Registered office address changed from 3 Peak View Drive Ashbourne Derbyshire DE6 1BR to 34 Wellington Street Long Eaton Nottingham NG10 4LX on 10 January 2017
10 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
19 Dec 2016 CH01 Director's details changed for Gemma Jane Webster on 1 September 2016
19 Dec 2016 AP01 Appointment of Mrs Asiri Kanchana Hall as a director on 4 January 2016
17 Dec 2016 TM01 Termination of appointment of Stephen Guy Hall as a director on 1 January 2016
17 Dec 2016 CS01 Confirmation statement made on 30 October 2016 with updates
17 Dec 2016 TM01 Termination of appointment of Stephen Guy Hall as a director on 1 January 2016
18 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 16
19 Nov 2015 AP01 Appointment of Miss Kathryn Ann Olivia Rodgers as a director on 13 May 2015
19 Nov 2015 TM01 Termination of appointment of Sheila Ann Rodgers as a director on 13 May 2015
27 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 16
27 Nov 2014 CH01 Director's details changed for Miss Hannah Rebecca Jeffery on 25 August 2013
12 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Nov 2014 AP03 Appointment of Miss Hannah Jeffery as a secretary on 13 October 2014
06 Nov 2014 TM02 Termination of appointment of Julia Anne Jennings as a secretary on 13 October 2014
13 Oct 2014 AD01 Registered office address changed from 34 Wellington Street Long Eaton Nottinghamshire NG10 4LX to 3 Peak View Drive Ashbourne Derbyshire DE6 1BR on 13 October 2014