MALORY CLOSE LTD
Status | ACTIVE |
Company No. | 04816196 |
Category | |
Incorporated | 01 Jul 2003 |
Age | 20 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
MALORY CLOSE LTD is an active with number 04816196. It was incorporated 20 years, 11 months ago, on 01 July 2003. The company address is 6 Malory Close, Beckenham, BR3 4JD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Appoint person secretary company with name date
Date: 28 Feb 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kay Elizabeth Dixon
Appointment date: 2024-02-26
Documents
Notification of a person with significant control statement
Date: 22 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-18
New address: 6 Malory Close Beckenham BR3 4JD
Old address: 11 Malory Close Beckenham Kent BR3 4JD
Documents
Appoint person director company with name date
Date: 18 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marjorie Rosalee Duncombe
Appointment date: 2024-01-10
Documents
Termination director company with name termination date
Date: 18 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Andrew Quinn
Termination date: 2024-01-10
Documents
Cessation of a person with significant control
Date: 18 Jan 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clive Andrew Quinn
Cessation date: 2023-12-01
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 12 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination secretary company with name termination date
Date: 16 Nov 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clara Mayungbe
Termination date: 2014-10-28
Documents
Annual return company with made up date no member list
Date: 13 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Change registered office address company with date old address
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-21
Old address: 13 Malory Close Beckenham Kent BR3 4JD England
Documents
Appoint person director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Director Peter Eric Lillie
Documents
Termination director company
Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 02 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Nancekivell Smith
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 30 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 26 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Appoint person director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Andrew Quinn
Documents
Appoint person secretary company with name
Date: 15 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Clara Mayungbe
Documents
Termination secretary company with name
Date: 14 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Falano
Documents
Termination director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Owens
Documents
Change registered office address company with date old address
Date: 08 May 2012
Action Date: 08 May 2012
Category: Address
Type: AD01
Change date: 2012-05-08
Old address: 3 Malory Close Beckenham Kent BR3 4JD England
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 02 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Appoint person secretary company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Falano
Documents
Termination secretary company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeanette Martin
Documents
Certificate change of name company
Date: 24 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clockhouse road (beckenham) management LIMITED\certificate issued on 24/09/10
Documents
Change of name notice
Date: 24 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 20 Sep 2010
Action Date: 20 Sep 2010
Category: Address
Type: AD01
Old address: 12 Malory Close Beckenham Kent BR3 4JD
Change date: 2010-09-20
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date no member list
Date: 03 Aug 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan James Nancekivell Smith
Change date: 2010-07-01
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/07/09
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/07/08
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 22/08/07 from: crest house pyrcroft road chertsey surrey KT16 9GN
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/07/07
Documents
Accounts with accounts type full
Date: 07 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 11 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/07/06
Documents
Accounts with accounts type full
Date: 03 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/07/05
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/07/04
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
68 GRAFTON WAY,LONDON,W1T 5DS
Number: | 04486772 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HOME FARM,BLANDFORD FORUM,DT11 8LB
Number: | 09688331 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11624474 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOSPITALITY SERVICE LTD.
8 ROUGHLANDS,WOKING,GU22 8PT
Number: | 10984565 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11931623 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SADDLE WAY,ANDOVER,SP11 6XQ
Number: | 11748942 |
Status: | ACTIVE |
Category: | Private Limited Company |