Advanced company searchLink opens in new window

MALVERN COURT FLATS MANAGEMENT LIMITED

Company number 05444508

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)
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
23 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
16 Jan 2017 TM01 Termination of appointment of Ian Rudgewick-Brown as a director on 10 January 2017
26 Sep 2016 CH01 Director's details changed for Mr Ian Rudgewick-Brown on 26 September 2016
21 Sep 2016 AP03 Appointment of Mr Kulwarn Singh Dhoot as a secretary on 21 September 2016
21 Sep 2016 AP01 Appointment of Mr Nitin Vithalbhai Patel as a director on 21 September 2016
21 Sep 2016 AP01 Appointment of Mr Ian Rudgewick-Brown as a director on 21 September 2016
21 Sep 2016 AP01 Appointment of Mr Kulwarn Singh Dhoot as a director on 21 September 2016
21 Sep 2016 TM02 Termination of appointment of Kevin Morris as a secretary on 21 September 2016
18 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 21
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 21
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 21
19 May 2014 AA Total exemption small company accounts made up to 31 May 2013
07 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Stephen Andrew Martin on 5 May 2013
03 May 2013 AD01 Registered office address changed from , 4a Albert Street, Windsor, Berkshire, SL4 5BU on 3 May 2013
27 Mar 2013 AA Total exemption full accounts made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
23 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
27 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders