Advanced company searchLink opens in new window

THOMAS HENRY MALLABAND LIMITED

Company number 05211949

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)
01 Sep 2010 CH01 Director's details changed for Mr Christopher Ball on 23 August 2010
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 11
30 Apr 2010 AP01 Appointment of Mr Peter Gervais Fagan as a director
26 Mar 2010 TM01 Termination of appointment of Maria Twarowski as a director
26 Feb 2010 AA Full accounts made up to 30 April 2009
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 10
18 Sep 2009 363a Return made up to 23/08/09; full list of members
20 Aug 2009 395 Particulars of a mortgage or charge / charge no: 9
19 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreements, master facilities agreement, facility 1 agreement, facility 2 tranche a agreement, facility 2 tranche b agreement, facility 2 tranche c agreement 14/08/2009
06 Jul 2009 395 Duplicate mortgage certificatecharge no:8
03 Jul 2009 395 Particulars of a mortgage or charge / charge no: 8
30 Mar 2009 395 Particulars of a mortgage or charge / charge no: 7
24 Feb 2009 AA Full accounts made up to 30 April 2008
14 Oct 2008 288b Appointment terminated director and secretary paul higgins
13 Oct 2008 288a Director appointed christopher ball
04 Sep 2008 287 Registered office changed on 04/09/2008 from west court gelderd road leeds west yorkshire LS12 6DB england
29 Aug 2008 363a Return made up to 23/08/08; full list of members
29 Aug 2008 287 Registered office changed on 29/08/2008 from westcourt gelderd road leeds west yorkshire LS12 6DB england
29 Aug 2008 287 Registered office changed on 29/08/2008 from first floor deanhurst park geldered road leeds west yorkshire LS27 7LG
25 Feb 2008 AA Full accounts made up to 30 April 2007
04 Feb 2008 395 Particulars of mortgage/charge
03 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Var prov for docs appro 28/01/08
24 Jan 2008 395 Particulars of mortgage/charge
22 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 14/01/08
14 Sep 2007 363s Return made up to 23/08/07; no change of members