MALLHOME PROPERTY MANAGEMENT LIMITED
Company number 02437312
- Company Overview for MALLHOME PROPERTY MANAGEMENT LIMITED (02437312)
- Filing history for MALLHOME PROPERTY MANAGEMENT LIMITED (02437312)
- People for MALLHOME PROPERTY MANAGEMENT LIMITED (02437312)
- More for MALLHOME PROPERTY MANAGEMENT LIMITED (02437312)
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
|
|
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
|
|
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 |