- Company Overview for MALLARD MAINTENANCE LIMITED (03315884)
- Filing history for MALLARD MAINTENANCE LIMITED (03315884)
- People for MALLARD MAINTENANCE LIMITED (03315884)
- More for MALLARD MAINTENANCE LIMITED (03315884)
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 |