Advanced company searchLink opens in new window

MALAKOFF FLATS LIMITED

Company number 08612913

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)
22 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
27 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
20 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
29 Apr 2022 AD01 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to The Old School the Stennack St Ives Cornwall TR26 1QU on 29 April 2022
29 Apr 2022 CH01 Director's details changed for Barrie Royston Dain on 13 April 2022
29 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
28 Jul 2021 AP01 Appointment of Barrie Royston Dain as a director on 15 July 2021
28 Jul 2021 TM01 Termination of appointment of Barrie Royston Dain as a director on 14 July 2021
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
12 Feb 2021 TM01 Termination of appointment of George Perkin as a director on 10 February 2021
12 Feb 2021 AP01 Appointment of Liam Edward Grundy as a director on 10 February 2021
30 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
11 Feb 2020 AA Micro company accounts made up to 31 July 2019
14 Dec 2019 CH01 Director's details changed for George Perkin on 14 December 2019
14 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 14 December 2019
19 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
18 Jul 2019 CH01 Director's details changed for George Perkin on 18 July 2019
18 Jul 2019 CH01 Director's details changed for George Perkin on 18 July 2019
24 May 2019 AP01 Appointment of Mr Barrie Royston Dain as a director on 11 April 2019
22 May 2019 TM01 Termination of appointment of Liam Edward Grundy as a director on 11 April 2019
11 Apr 2019 AA Micro company accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
25 Apr 2018 AA Micro company accounts made up to 31 July 2017