- Company Overview for MALTON ROAD DEVELOPMENTS LIMITED (10557731)
- Filing history for MALTON ROAD DEVELOPMENTS LIMITED (10557731)
- People for MALTON ROAD DEVELOPMENTS LIMITED (10557731)
- Charges for MALTON ROAD DEVELOPMENTS LIMITED (10557731)
- More for MALTON ROAD DEVELOPMENTS LIMITED (10557731)
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) |
---|---|---|---|
18 May 2022 | TM01 | Termination of appointment of Iain Patrick John Leedham as a director on 13 May 2022 | |
18 May 2022 | PSC07 | Cessation of Neal Investments Limited as a person with significant control on 13 May 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
17 Sep 2020 | MR04 | Satisfaction of charge 105577310003 in full | |
15 Sep 2020 | MR01 | Registration of charge 105577310004, created on 14 September 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
26 Jan 2018 | PSC02 | Notification of Neal Investments Limited as a person with significant control on 10 March 2017 | |
26 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 January 2018 | |
16 Aug 2017 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
16 Jun 2017 | MR01 | Registration of charge 105577310003, created on 2 June 2017 | |
14 Jun 2017 | MR01 | Registration of charge 105577310002, created on 2 June 2017 | |
13 Jun 2017 | MR01 | Registration of charge 105577310001, created on 2 June 2017 | |
11 May 2017 | TM01 | Termination of appointment of John Anthony Farmer as a director on 10 May 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Iain Patrick John Leedham as a director on 17 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr John Howard Neal as a director on 17 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Ogleforth House Ogleforth York YO1 7JG on 20 March 2017 | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|