Advanced company searchLink opens in new window

MALVERN COURT FLATS MANAGEMENT LIMITED

Company number 05444508

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)
14 May 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
06 Nov 2023 CH01 Director's details changed for Mr Kulwarn Singh Dhoot on 6 November 2023
06 Nov 2023 CH03 Secretary's details changed for Mr Kulwarn Singh Dhoot on 6 November 2023
04 Oct 2023 AA Micro company accounts made up to 31 May 2023
27 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 May 2022
21 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 Oct 2021 PSC08 Notification of a person with significant control statement
29 Sep 2021 AD01 Registered office address changed from 67 Langley Road Slough SL3 7AJ England to PO Box 6061 PO Box 6061 Slough Berks SL3 3LR on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Nitin Vithalbhai Patel as a director on 29 September 2021
29 Sep 2021 PSC07 Cessation of Nitin Vithalbhai Patel as a person with significant control on 1 January 2021
29 Sep 2021 PSC07 Cessation of Kulwarn Singh Dhoot as a person with significant control on 1 January 2021
08 May 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
06 Nov 2020 AA Micro company accounts made up to 31 May 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 5 May 2019 with updates
19 Feb 2019 AD01 Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR to 67 Langley Road Slough SL3 7AJ on 19 February 2019
20 Dec 2018 AP01 Appointment of Mr Jason Paul Pitman as a director on 11 December 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
11 Jun 2018 TM01 Termination of appointment of Stephen Andrew Martin as a director on 8 June 2018
10 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates