Advanced company searchLink opens in new window

MALVERN ROAD MANAGEMENT LTD

Company number 02243543

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)
07 Feb 2024 CS01 Confirmation statement made on 9 December 2023 with updates
08 Aug 2023 AA Micro company accounts made up to 30 September 2022
13 Feb 2023 TM02 Termination of appointment of Fraser Allen Limited as a secretary on 13 February 2023
13 Feb 2023 AD01 Registered office address changed from C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN England to C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 13 February 2023
13 Feb 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
24 Aug 2022 AA Micro company accounts made up to 30 September 2021
07 Feb 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
08 Jun 2021 AP04 Appointment of Fraser Allen Limited as a secretary on 1 April 2021
08 Jun 2021 TM02 Termination of appointment of Paul Rex Parker as a secretary on 1 April 2021
08 Jun 2021 AD01 Registered office address changed from C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN England to C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN on 8 June 2021
08 Jun 2021 AD01 Registered office address changed from 52 Brendon Road Portishead Bristol BS20 6DH to C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN on 8 June 2021
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
27 Oct 2020 AA Micro company accounts made up to 30 September 2020
10 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
29 Oct 2019 AA Micro company accounts made up to 30 September 2019
22 Aug 2019 AP01 Appointment of Mr Brian Mcglynn as a director on 24 July 2019
24 Jul 2019 AP01 Appointment of Ms Rebecca Davis as a director on 23 July 2019
24 Jul 2019 TM01 Termination of appointment of Brian Mcglynn as a director on 23 July 2019
03 Jun 2019 TM01 Termination of appointment of Louisa Kate Dickman as a director on 31 May 2019
28 May 2019 AA Micro company accounts made up to 30 September 2018
11 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
29 May 2018 AA Micro company accounts made up to 30 September 2017
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
12 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016