Advanced company searchLink opens in new window

MALVERN NOMINEES LIMITED

Company number 04337757

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)
12 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
26 Aug 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
06 May 2022 AA Micro company accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 December 2020
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
01 Jul 2020 AP01 Appointment of Mr Douglas Dundonald as a director on 1 July 2020
02 Mar 2020 TM01 Termination of appointment of Nichola Karen Cole as a director on 2 March 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 May 2019 AD01 Registered office address changed from Lancaster House 67 Newhall Street Birmingham B3 1NQ to The Elms Courtyard Bromsberrow Ledbury HR8 1RZ on 21 May 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
27 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 12
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 12
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jun 2015 CH01 Director's details changed for Mr Henry Hyde-Thomson on 29 June 2015
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013