- Company Overview for MAILOCK LIMITED (05763590)
- Filing history for MAILOCK LIMITED (05763590)
- People for MAILOCK LIMITED (05763590)
- More for MAILOCK LIMITED (05763590)
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) |
---|---|---|---|
22 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
02 Nov 2018 | AD02 | Register inspection address has been changed from 6 Poole Road Wimborne Dorset BH21 1QE England to Forum 5, the Forum Parkway Whiteley Fareham PO15 7PA | |
01 Nov 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
01 Nov 2018 | PSC01 | Notification of Timothy Lincoln as a person with significant control on 20 June 2017 | |
30 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 13 April 2018
|
|
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | AD01 | Registered office address changed from 1 Gloster Court 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH England to 1 Gloster Court 5 Whittle Avenue Fareham Hampshire PO15 5SH on 1 December 2017 | |
30 Nov 2017 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
30 Nov 2017 | TM01 | Termination of appointment of Christiaan Albrecht Herselman as a director on 30 November 2017 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 20 June 2017
|
|
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 19 June 2017
|
|
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | AD01 | Registered office address changed from Unit 18, Universal Marina, Crableck Lane, Sarisbur Unit 18 Universal Shipyard Sarisbury Green Southampton SO31 7ZN England to 1 Gloster Court 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH on 7 June 2017 | |
12 Dec 2016 | TM01 | Termination of appointment of Claire Louise Holland as a director on 25 November 2016 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
19 Aug 2016 | AD01 | Registered office address changed from Town Quay House, 99 Gosport Road Fareham Hampshire PO16 0PY to Unit 18, Universal Marina, Crableck Lane, Sarisbur Unit 18 Universal Shipyard Sarisbury Green Southampton SO31 7ZN on 19 August 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Jun 2016 | AP01 | Appointment of Mr Christiaan Albrecht Herselman as a director on 19 November 2015 | |
10 Jun 2016 | AP01 | Appointment of Mr Timothy Robert Lincoln as a director on 19 November 2015 | |
09 May 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
03 May 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 Mar 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|