- Company Overview for MALNOR SOUTHERN LIMITED (02594949)
- Filing history for MALNOR SOUTHERN LIMITED (02594949)
- People for MALNOR SOUTHERN LIMITED (02594949)
- Charges for MALNOR SOUTHERN LIMITED (02594949)
- More for MALNOR SOUTHERN LIMITED (02594949)
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) |
---|---|---|---|
01 Jul 2021 | CH01 | Director's details changed for Mrs Tracy O'connor on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 53 Kingsway Petts Wood Orpington BR5 1PN England to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 1 July 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
24 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
13 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
26 Jan 2017 | AD01 | Registered office address changed from Earlswood 99 Blackbrook Lane Bickley Kent BR1 2LP United Kingdom to 53 Kingsway Petts Wood Orpington BR5 1PN on 26 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mrs Tracy O'connor on 26 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mrs Tracy O'connor on 26 January 2017 | |
26 Jan 2017 | CH03 | Secretary's details changed for Mrs Tracy O'connor on 26 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Pat O'connor on 26 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Pat O'connor on 26 January 2017 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mrs Tracey O'connor on 31 March 2016 | |
31 Mar 2016 | CH03 | Secretary's details changed for Mrs Tracey O'connor on 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
12 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 9 December 2015
|
|
12 Jan 2016 | SH03 | Purchase of own shares. | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 |