Advanced company searchLink opens in new window

MALLARD MAINTENANCE LIMITED

Company number 03315884

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)
28 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
19 Dec 2024 AA Accounts for a dormant company made up to 1 May 2024
30 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
30 Jan 2024 TM01 Termination of appointment of Peter Brian Hewlett-Smith as a director on 23 January 2024
28 Nov 2023 AA Accounts for a dormant company made up to 1 May 2023
24 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
11 Jan 2023 AA Accounts for a dormant company made up to 1 May 2022
31 Jan 2022 AP01 Appointment of Mr Alan Roydon Frost as a director on 25 January 2022
26 Jan 2022 TM01 Termination of appointment of Sheila Ann Andrews as a director on 25 January 2022
25 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
02 Sep 2021 AD01 Registered office address changed from South Pallant House Chichester West Sussex PO19 1th to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 2 September 2021
02 Sep 2021 AP04 Appointment of Kts Estate Management Limited as a secretary on 2 September 2021
02 Sep 2021 TM02 Termination of appointment of Judith Anne Corney as a secretary on 2 September 2021
08 Jun 2021 AA Total exemption full accounts made up to 1 May 2021
17 Feb 2021 AA Total exemption full accounts made up to 1 May 2020
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
31 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 1 May 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
09 Aug 2018 AA Total exemption full accounts made up to 1 May 2018
03 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
01 Feb 2018 AD02 Register inspection address has been changed from C/O P B Hewlett-Smith !0 Winchfield Court Winchfield Hook Hmpshire RG27 8SP to Madingley 5 Oak Lodge Drive Redhill Surrey RH1 5EB
17 Jan 2018 AA Total exemption full accounts made up to 1 May 2017
30 Nov 2017 PSC01 Notification of Judith Anne Corney as a person with significant control on 30 November 2017
30 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 30 November 2017