Advanced company searchLink opens in new window

MALLORY GRANT HOLDINGS LIMITED

Company number 12467793

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)
17 Apr 2024 PSC01 Notification of Sarah Wildbore as a person with significant control on 10 March 2020
25 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with updates
22 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
21 Jan 2024 PSC07 Cessation of Sarah Jane Wildbore as a person with significant control on 10 March 2020
16 May 2023 AA Total exemption full accounts made up to 30 September 2022
11 May 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 September 2022
28 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
21 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
30 Nov 2021 AA01 Previous accounting period extended from 30 September 2021 to 31 October 2021
01 Sep 2021 SH02 Statement of capital on 22 July 2021
  • GBP 800,001
06 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
11 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates
09 Sep 2020 CH01 Director's details changed for Ms Eve June Morson on 9 September 2020
12 Jun 2020 AA01 Current accounting period shortened from 28 February 2021 to 30 September 2020
23 Apr 2020 MA Memorandum and Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 9,000,001
27 Mar 2020 AP01 Appointment of Mr John Matthew Henry Wildbore as a director on 10 March 2020
27 Mar 2020 AP01 Appointment of Ms Eve June Morson as a director on 10 March 2020
19 Mar 2020 AD01 Registered office address changed from C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter EX1 1NT England to The Granary Highfield Farm Clyst Road Topsham Exeter EX3 0BY on 19 March 2020
19 Mar 2020 PSC01 Notification of Eve June Merson as a person with significant control on 10 March 2020
17 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted