- Company Overview for MALLARD RESIDENTIAL LIMITED (04164120)
- Filing history for MALLARD RESIDENTIAL LIMITED (04164120)
- People for MALLARD RESIDENTIAL LIMITED (04164120)
- Charges for MALLARD RESIDENTIAL LIMITED (04164120)
- More for MALLARD RESIDENTIAL LIMITED (04164120)
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) |
---|---|---|---|
23 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
03 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
03 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
04 Apr 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
05 Mar 2013 | AP01 | Appointment of Miss Jennifer Zoe Plummer as a director | |
27 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
10 Aug 2012 | TM01 | Termination of appointment of Fiona Plummer as a director | |
30 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
09 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
06 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Fiona Jayne Plummer on 1 October 2009 | |
03 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Jul 2009 | 288a | Director appointed fiona jayne plummer | |
06 Jul 2009 | 88(2) | Ad 08/06/09\gbp si 399998@1=399998\gbp ic 2/400000\ | |
06 Jul 2009 | RESOLUTIONS |
Resolutions
|