Advanced company searchLink opens in new window

MALLOWS COURT RESIDENTS ASSOCIATION (1994) LIMITED

Company number 02965431

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)
15 Mar 2024 AA Unaudited abridged accounts made up to 31 December 2023
07 Dec 2023 AD01 Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB to Thistledown Barn 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 7 December 2023
15 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
01 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
06 May 2022 AA Total exemption full accounts made up to 31 December 2021
17 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
17 Aug 2021 TM01 Termination of appointment of Teresa Ann Millard as a director on 17 August 2021
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
05 Oct 2020 CS01 Confirmation statement made on 6 September 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2020 PSC07 Cessation of Teresa Ann Millard as a person with significant control on 13 September 2019
17 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
12 Jul 2018 PSC01 Notification of Anne-Marie Christina Lore Brutnall as a person with significant control on 6 April 2016
12 Jul 2018 PSC01 Notification of Liam O'brien as a person with significant control on 6 April 2016
12 Jul 2018 PSC01 Notification of Peter Brookfield as a person with significant control on 6 April 2016
12 Jul 2018 PSC01 Notification of Teresa Ann Millard as a person with significant control on 6 April 2016
12 Jul 2018 PSC01 Notification of Wendy Brookfield as a person with significant control on 6 April 2016
12 Jul 2018 PSC01 Notification of Graham Walter Gell as a person with significant control on 6 April 2016
06 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
18 Oct 2017 PSC07 Cessation of Margaret Watson as a person with significant control on 16 March 2017
09 Oct 2017 CS01 Confirmation statement made on 6 September 2017 with updates
11 Apr 2017 AA Total exemption full accounts made up to 31 December 2016