MALL DEVELOPMENTS (I.O.W.) LIMITED
Status | ACTIVE |
Company No. | 05354332 |
Category | Private Limited Company |
Incorporated | 07 Feb 2005 |
Age | 19 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MALL DEVELOPMENTS (I.O.W.) LIMITED is an active private limited company with number 05354332. It was incorporated 19 years, 3 months, 23 days ago, on 07 February 2005. The company address is 4 Culver Court 4 Culver Court, Much Hadham, SG10 6AN, Herts.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Cessation of a person with significant control
Date: 08 Feb 2018
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-04
Psc name: Timothy Paul Rogers
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Paul Rogers
Termination date: 2017-11-28
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Change person director company with change date
Date: 24 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Robert Payne
Change date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-27
Officer name: Mr Timothy Paul Rogers
Documents
Accounts with accounts type dormant
Date: 16 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Gazette filings brought up to date
Date: 25 Sep 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-24
Old address: Po Box Po Box 205 Po Box 205 Church Lane Newport PO30 9DZ England
Documents
Termination director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mortimer
Documents
Change person secretary company with change date
Date: 01 Aug 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Neil Robert Payne
Change date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Change registered office address company with date old address
Date: 11 Apr 2011
Action Date: 11 Apr 2011
Category: Address
Type: AD01
Old address: Po Box 205 Church Lane Newpoer Isle of Wight P030 9Dz
Change date: 2011-04-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-10
Old address: Unit a Marinus Medina Road Cowes Isle of Wight PO31 7XF
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Neil Robert Payne
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Mark Patrick Mortimer
Change date: 2010-02-16
Documents
Change person secretary company with change date
Date: 16 Feb 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-14
Officer name: Neil Robert Payne
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / timothy rogers / 07/02/2009
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / neil payne / 07/02/2009
Documents
Legacy
Date: 12 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 12/11/2008 from 4 culver court malting lane much hadham hertfordshire SG10 6AN
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 16 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/06; full list of members
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 07/03/05 from: p redburn & co 9 millers view windmill way much hadman hertfordshire SG10 6BN
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 14/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
43-44 NEW BOND STREET,MAYFAIR,W1S 2SA
Number: | 07358046 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLUMN HOUSE,SHREWSBURY,SY2 6NN
Number: | 09603040 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEEPERS COTTAGE,GUILDFORD,GU4 7BE
Number: | 10483903 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUNN DEVELOPMENT (STAFFORD) LIMITED
15 USULWALL CLOSE,STAFFORD,ST21 6AJ
Number: | 09846257 |
Status: | ACTIVE |
Category: | Private Limited Company |
73A HIGH STREET,EGHAM,TW20 9HE
Number: | 03113036 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BLOORS LANE,GILLINGHAM,ME8 7EG
Number: | 09603218 |
Status: | ACTIVE |
Category: | Private Limited Company |