Advanced company searchLink opens in new window

MALLARD PROPERTY INVESTMENTS LIMITED

Company number 04091030

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)
27 Sep 2017 TM02 Termination of appointment of Gillian Anne Thomson as a secretary on 27 September 2017
06 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
11 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000
26 Oct 2015 CH01 Director's details changed for Mr Nicholas Charles Thomson on 1 January 2015
22 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,000
10 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2,000
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
17 Jul 2012 AD01 Registered office address changed from Fishponds House 700 Wellingborough Road Billing Park Northampton Northamptonshire NN3 9BQ on 17 July 2012
24 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
21 Oct 2010 SH08 Change of share class name or designation
21 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2,000
21 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
18 Oct 2010 CH03 Secretary's details changed for Gillian Anne Thomson on 1 January 2010
18 Oct 2010 CH01 Director's details changed for Gillian Anne Thomson on 1 January 2010
18 Oct 2010 CH01 Director's details changed for Robert Thomson on 1 January 2010
14 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Oct 2010 AP01 Appointment of Mr Nicholas Charles Thomson as a director