MALLARD PROPERTY INVESTMENTS LIMITED
Company number 04091030
- Company Overview for MALLARD PROPERTY INVESTMENTS LIMITED (04091030)
- Filing history for MALLARD PROPERTY INVESTMENTS LIMITED (04091030)
- People for MALLARD PROPERTY INVESTMENTS LIMITED (04091030)
- Charges for MALLARD PROPERTY INVESTMENTS LIMITED (04091030)
- More for MALLARD PROPERTY INVESTMENTS LIMITED (04091030)
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) |
---|---|---|---|
27 Sep 2017 | TM01 | Termination of appointment of Robert Ernest Thomson as a director on 27 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Gillian Anne Thomson as a director on 27 September 2017 | |
27 Sep 2017 | TM02 | Termination of appointment of Gillian Anne Thomson as a secretary on 27 September 2017 | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
11 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Charles Thomson on 1 January 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
17 Jul 2012 | AD01 | Registered office address changed from Fishponds House 700 Wellingborough Road Billing Park Northampton Northamptonshire NN3 9BQ on 17 July 2012 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
21 Oct 2010 | SH08 | Change of share class name or designation | |
21 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
21 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
18 Oct 2010 | CH03 | Secretary's details changed for Gillian Anne Thomson on 1 January 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Gillian Anne Thomson on 1 January 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Robert Thomson on 1 January 2010 |