Advanced company searchLink opens in new window

MALBURY PROPERTIES HOLDINGS LIMITED

Company number 09537864

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)
24 Oct 2024 CH01 Director's details changed for Mrs Naomi Jane Farrar on 21 October 2024
24 Oct 2024 PSC04 Change of details for Mrs Naomi Jane Farrar as a person with significant control on 21 October 2024
24 Oct 2024 AD01 Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 24 October 2024
10 Jun 2024 AA Total exemption full accounts made up to 6 April 2024
19 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 6 April 2023
19 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
29 Oct 2020 PSC04 Change of details for Mrs Naomi Jane Farrar as a person with significant control on 5 October 2020
29 Oct 2020 CH01 Director's details changed for Mrs Naomi Jane Farrar on 5 October 2020
21 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
06 Oct 2020 AD01 Registered office address changed from 6th Floor, Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP United Kingdom to 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 6 October 2020
17 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
13 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
24 Jan 2019 PSC01 Notification of Naomi Jane Farrar as a person with significant control on 17 December 2018
24 Jan 2019 PSC07 Cessation of Vivien Jane Farquharson as a person with significant control on 17 December 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016