Advanced company searchLink opens in new window

NEW MALDEN HOUSE LONG LEASEHOLD LIMITED

Company number 10932919

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)
24 Apr 2024 AA Micro company accounts made up to 31 August 2023
09 Feb 2024 AD01 Registered office address changed from Tyler House Morley Road Tonbridge TN9 1RA United Kingdom to 109 Blackfen Road Blackfen Road Sidcup DA15 8PZ on 9 February 2024
06 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
09 May 2023 AA Micro company accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
06 Oct 2021 AA Micro company accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 August 2020
05 Jan 2021 PSC08 Notification of a person with significant control statement
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 700
21 Dec 2020 PSC07 Cessation of David Ian Fowler as a person with significant control on 17 November 2020
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 100
03 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
07 May 2020 AA Micro company accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
04 Apr 2019 AA Micro company accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
04 Sep 2017 AP01 Appointment of Mr Alistair Russell Court as a director on 25 August 2017
01 Sep 2017 AP02 Appointment of Ridge Property Limited as a director on 25 August 2017
01 Sep 2017 AP01 Appointment of Mr David Forbes-Nixon as a director on 25 August 2017
01 Sep 2017 AP01 Appointment of Mr Giles William Underhill as a director on 25 August 2017
01 Sep 2017 AP01 Appointment of Mr Permjit Singh Sulh as a director on 25 August 2017
01 Sep 2017 AP01 Appointment of Mr Julian James Brown as a director on 25 August 2017
01 Sep 2017 AP01 Appointment of Mrs Ruth Caroline Alexander as a director on 25 August 2017
25 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-25
  • GBP 1