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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 1,000