- Company Overview for MALLORY COURT FREEHOLD LIMITED (06848697)
- Filing history for MALLORY COURT FREEHOLD LIMITED (06848697)
- People for MALLORY COURT FREEHOLD LIMITED (06848697)
- More for MALLORY COURT FREEHOLD LIMITED (06848697)
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) |
---|---|---|---|
21 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
24 Jan 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
28 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
09 Jul 2012 | TM02 | Termination of appointment of Gcs Property Management Limited as a secretary | |
09 Jul 2012 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
02 Jul 2012 | AD01 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2 July 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
13 Jan 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
18 Mar 2010 | CH04 | Secretary's details changed for Gcs Property Management Limited on 16 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Ellery Mcgowan on 16 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Mr Stephen Brian Webb-Jones on 16 March 2010 | |
17 Mar 2009 | NEWINC | Incorporation |