Advanced company searchLink opens in new window

MALVERN ST JAMES ENTERPRISES LIMITED

Company number 05851583

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)
11 May 2017 AA Full accounts made up to 31 August 2016
09 Dec 2016 AP01 Appointment of Mrs Olivera Raraty as a director on 3 December 2016
09 Dec 2016 AP01 Appointment of Mr Mark Groome as a director on 3 December 2016
09 Dec 2016 TM01 Termination of appointment of Susan Margaret Eliza Adeney as a director on 3 December 2016
09 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
20 Sep 2016 TM01 Termination of appointment of Patricia Jane Woodhouse as a director on 31 August 2016
12 Feb 2016 AA Full accounts made up to 31 August 2015
09 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,500,001
02 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2015 AA Full accounts made up to 31 August 2014
03 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 4,500,001
24 Sep 2014 MR01 Registration of charge 058515830003, created on 24 September 2014
24 Apr 2014 AA Full accounts made up to 31 August 2013
02 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,500,001
10 Jan 2013 AA Full accounts made up to 31 August 2012
05 Dec 2012 TM01 Termination of appointment of Colin Galliers as a director
28 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
29 Mar 2012 AA Full accounts made up to 31 August 2011
01 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
30 Nov 2011 AP01 Appointment of Mrs Patricia Jane Woodhouse as a director
10 May 2011 AA Full accounts made up to 31 August 2010
17 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
15 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jun 2010 AP03 Appointment of Mr Andrew Johm Robinson as a secretary
14 Jun 2010 TM02 Termination of appointment of Adrian Davis as a secretary