Advanced company searchLink opens in new window

MALABAR ESTATES LIMITED

Company number 03973619

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 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
24 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
26 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
12 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
30 Mar 2021 MR04 Satisfaction of charge 4 in full
19 Aug 2020 AD01 Registered office address changed from 25 Lombard Avenue Bournemouth BH6 3LZ England to 29 Woodside Road Bournemouth BH5 2AZ on 19 August 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
24 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
29 Jun 2019 AD01 Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ to 25 Lombard Avenue Bournemouth BH6 3LZ on 29 June 2019
24 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
21 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
24 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
16 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
04 May 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 150
08 May 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 150
28 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 150
28 May 2014 CH01 Director's details changed for Simon Peter Mitchell on 27 May 2014
28 May 2014 CH01 Director's details changed for Ms Christina Utilini on 27 May 2014
28 May 2014 CH03 Secretary's details changed for Simon Peter Mitchell on 27 May 2014