Advanced company searchLink opens in new window

MALLORY PARTNERSHIP LIMITED

Company number 06143768

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 2015 AP01 Appointment of Mr Jon Bradford Ehlen as a director on 27 February 2015
23 Dec 2014 CERTNM Company name changed homecare live LIMITED\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
14 Oct 2014 AA Accounts for a dormant company made up to 31 July 2014
13 May 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
13 May 2014 CH01 Director's details changed for John Richard Sant on 1 August 2013
01 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
30 Aug 2013 AD01 Registered office address changed from First Floor, Ellesmore House Wincham Avenue Northwich Cheshire CW9 6GH on 30 August 2013
17 May 2013 MR01 Registration of charge 061437680001
15 Mar 2013 AA01 Current accounting period extended from 31 March 2013 to 31 July 2013
11 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
23 Mar 2012 TM02 Termination of appointment of Diane Sant as a secretary
02 Aug 2011 CERTNM Company name changed lifestyle insurance solutions LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-31
  • NM01 ‐ Change of name by resolution
28 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for John Richard Sant on 1 January 2010
29 May 2009 AA Accounts for a dormant company made up to 31 March 2009
21 May 2009 363a Return made up to 07/03/09; full list of members
03 Oct 2008 363s Return made up to 07/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
23 Apr 2008 288a Secretary appointed diane sant
23 Apr 2008 288b Appointment terminated secretary emma hassall
23 Apr 2008 288b Appointment terminated director antony garnett