Advanced company searchLink opens in new window

MALLORCA MARINE MANAGEMENT LIMITED

Company number 11874150

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2022 PSC07 Cessation of Hanneke Kathleen Bell as a person with significant control on 27 May 2022
06 Jul 2022 AD01 Registered office address changed from 5-6 Ashwood Terrace Stoke-on-Trent Staffordshire ST3 1DU to Unit 5-6 Ashwood Terrace Longton Stoke-on-Trent ST3 1DU on 6 July 2022
08 Jun 2022 TM02 Termination of appointment of Pha Secretarial Services Ltd as a secretary on 1 June 2022
07 Jun 2022 AD01 Registered office address changed from Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF United Kingdom to 5-6 Ashwood Terrace Stoke-on-Trent Staffordshire ST3 1DU on 7 June 2022
06 Jun 2022 TM01 Termination of appointment of Hanneke Kathleen Bell as a director on 27 May 2022
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 PSC01 Notification of Hanneke Kathleen Bell as a person with significant control on 25 November 2020
01 Dec 2020 TM01 Termination of appointment of Steven Mark Bell as a director on 25 November 2020
01 Dec 2020 AP04 Appointment of Pha Secretarial Services Ltd as a secretary on 25 November 2020
01 Dec 2020 AP01 Appointment of Hanneke Kathleen Bell as a director on 25 November 2020
01 Dec 2020 PSC07 Cessation of Steven Mark Bell as a person with significant control on 25 November 2020
01 Dec 2020 AD01 Registered office address changed from Marlfields House London Road Adlington Cheshire SK10 4NG England to Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF on 1 December 2020
26 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
27 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
11 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-11
  • GBP 1