MALAM COURT MANAGEMENT COMPANY LTD.
Status | ACTIVE |
Company No. | 02634928 |
Category | Private Limited Company |
Incorporated | 05 Aug 1991 |
Age | 32 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MALAM COURT MANAGEMENT COMPANY LTD. is an active private limited company with number 02634928. It was incorporated 32 years, 9 months, 30 days ago, on 05 August 1991. The company address is Sanremo Sanremo, Llandudno, LL30 2RB, Conwy, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
New address: Sanremo 13 Trinity Square Llandudno Conwy LL30 2RB
Old address: Flat 2 Malam Court Warren Drive Deganwy Conwy LL31 9st Wales
Change date: 2023-11-13
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Termination director company with name termination date
Date: 30 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-26
Officer name: Vivienne Gill
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Les Houghton
Appointment date: 2018-10-26
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 01 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Bryan Hugh Davies
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
New address: Flat 2 Malam Court Warren Drive Deganwy Conwy LL31 9st
Old address: Flat 3 Malam Court Warren Drive Deganwy Conwy Conwy LL31 9st
Change date: 2017-03-29
Documents
Appoint person director company with name date
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vivienne Gill
Appointment date: 2016-12-01
Documents
Appoint person director company with name date
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mr David Fletcher
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-18
Officer name: Geoffrey Hooley
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Geoffrey Hooley
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Gauge
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination secretary company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Marsh
Documents
Termination director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Marsh
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / john marsh / 31/07/2008
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 17 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 17/10/03 from: 19 trinity square llandudno north wales LL30 2RD
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/99; change of members
Documents
Accounts with accounts type small
Date: 21 Oct 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/98; change of members
Documents
Accounts with accounts type small
Date: 29 Sep 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 03 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/97; full list of members
Documents
Accounts with accounts type small
Date: 17 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 04 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/96; no change of members
Documents
Legacy
Date: 22 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 22/02/96 from: 19 princes drive colwyn bay clwyd LL29 8HT
Documents
Accounts with accounts type small
Date: 14 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 01 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/95; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 01 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/94; no change of members
Documents
Accounts with accounts type small
Date: 15 Jan 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 22 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/93; no change of members
Documents
Legacy
Date: 18 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 09 Nov 1992
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 09 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/92; full list of members
Documents
Legacy
Date: 23 Mar 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 29 Aug 1991
Category: Address
Type: 287
Description: Registered office changed on 29/08/91 from: 2 baches street london N1 6UB
Documents
Legacy
Date: 29 Aug 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 29 Aug 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 15 Aug 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed planpatch property management li mited\certificate issued on 16/08/91
Documents
Legacy
Date: 15 Aug 1991
Category: Capital
Type: 122
Description: Nc dec already adjusted 09/08/91
Documents
Resolution
Date: 15 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
18 ROSEWOOD DRIVE,PONTEFRACT,WF8 1TS
Number: | 09821959 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 VALERIAN DRIVE,STAFFORD,ST16 1FJ
Number: | 08107459 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 WOODWARDE ROAD,,SE22 8UT
Number: | 03993026 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTHOUSE CORPORATION LIMITED
HAMILTON HOUSE, 315 ST SAVIOURS,LEICESTERSHIRE,LE5 4HG
Number: | 06239382 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 LANDPORT TERRACE,PORTSMOUTH,PO1 2RG
Number: | 10414753 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIAN BUSINESS CENTRE STONEBRIDGE ROAD,GRAVESEND,DA11 9BA
Number: | 11716680 |
Status: | ACTIVE |
Category: | Private Limited Company |