Advanced company searchLink opens in new window

THE MALMS HOUSE LIMITED

Company number 07759569

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)
17 Jun 2024 TM01 Termination of appointment of Peter John West as a director on 13 June 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
13 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
13 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
08 Apr 2021 AP01 Appointment of Mr Peter John West as a director on 24 March 2021
26 Mar 2021 AP01 Appointment of Mrs Hilary Jean Beed as a director on 24 March 2021
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Jan 2021 AP01 Appointment of Mr John Paul Mills as a director on 7 January 2021
12 Jan 2021 TM01 Termination of appointment of Vanessa Jane Dolignon Jackson as a director on 7 January 2021
29 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
25 Aug 2020 TM01 Termination of appointment of Christian Aaron Collins as a director on 16 August 2020
05 May 2020 TM02 Termination of appointment of Bernie Wales as a secretary on 1 May 2020
05 May 2020 AP04 Appointment of Bw Residential Limited as a secretary on 1 May 2020
24 Apr 2020 AP01 Appointment of Mr Christian Aaron Collins as a director on 24 April 2020
23 Apr 2020 TM01 Termination of appointment of Hilary Jean Beed as a director on 20 April 2020
07 Jan 2020 AD01 Registered office address changed from South Street Centre 16-20 South Street Hythe Southampton Hampshire SO45 6EB England to C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 7 January 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Dec 2019 AP03 Appointment of Mr Bernie Wales as a secretary on 10 September 2019
19 Dec 2019 TM02 Termination of appointment of Paul Roger Denford as a secretary on 10 September 2019
11 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
04 Apr 2019 AD01 Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton Hants SO15 1RJ to South Street Centre 16-20 South Street Hythe Southampton Hampshire SO45 6EB on 4 April 2019