- Company Overview for MALAKOFF FLATS LIMITED (08612913)
- Filing history for MALAKOFF FLATS LIMITED (08612913)
- People for MALAKOFF FLATS LIMITED (08612913)
- More for MALAKOFF FLATS LIMITED (08612913)
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 |