Advanced company searchLink opens in new window

MALTON ROAD DEVELOPMENTS LIMITED

Company number 10557731

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)
31 Mar 2024 AA01 Current accounting period shortened from 31 March 2023 to 30 March 2023
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with updates
01 Mar 2024 PSC02 Notification of Metrop Group Limited as a person with significant control on 5 January 2024
01 Mar 2024 PSC07 Cessation of North Star (York) Investment Ltd as a person with significant control on 5 January 2024
01 Mar 2024 AD01 Registered office address changed from Unit 2a Malton Road York YO32 9TN England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 1 March 2024
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 January 2024
  • GBP 1,252
23 Jan 2024 MR04 Satisfaction of charge 105577310004 in full
23 Jan 2024 MR04 Satisfaction of charge 105577310002 in full
23 Jan 2024 MR04 Satisfaction of charge 105577310001 in full
28 Sep 2023 AD01 Registered office address changed from Rougier House 5 Rougier Street York YO1 6HZ England to Unit 2a Malton Road York YO32 9TN on 28 September 2023
05 Sep 2023 MR01 Registration of charge 105577310008, created on 31 August 2023
26 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • GBP 1,002
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2023 MR01 Registration of charge 105577310007, created on 10 March 2023
21 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with updates
10 Feb 2023 AD01 Registered office address changed from Ogleforth House Ogleforth York YO1 7JG England to Rougier House 5 Rougier Street York YO1 6HZ on 10 February 2023
22 Jun 2022 MR01 Registration of charge 105577310006, created on 4 June 2022
23 May 2022 MR01 Registration of charge 105577310005, created on 13 May 2022
18 May 2022 AP01 Appointment of Mr Peyman Hakimi-Sefat as a director on 13 May 2022
18 May 2022 AP01 Appointment of Mr Martin Jonathan Smulovitch as a director on 13 May 2022
18 May 2022 AP01 Appointment of Mr Paul Ellis as a director on 13 May 2022
18 May 2022 TM01 Termination of appointment of John Howard Neal as a director on 13 May 2022
18 May 2022 PSC02 Notification of North Star (York) Investment Ltd as a person with significant control on 13 May 2022