MARIA MALLABAND PROPERTIES (3) LIMITED
Status | ACTIVE |
Company No. | 06720507 |
Category | Private Limited Company |
Incorporated | 10 Oct 2008 |
Age | 15 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MARIA MALLABAND PROPERTIES (3) LIMITED is an active private limited company with number 06720507. It was incorporated 15 years, 7 months, 26 days ago, on 10 October 2008. The company address is Westcourt Westcourt, Leeds, LS12 6DB, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 13 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Legacy
Date: 13 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Legacy
Date: 13 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type small
Date: 09 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type small
Date: 07 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company current extended
Date: 25 Feb 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ball
Termination date: 2020-10-08
Documents
Accounts with accounts type small
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Termination director company with name termination date
Date: 17 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gervais Fagan
Termination date: 2019-04-05
Documents
Accounts with accounts type small
Date: 06 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type small
Date: 07 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type full
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Mortgage satisfy charge full
Date: 22 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 22 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 22 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 22 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 22 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type full
Date: 10 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type full
Date: 17 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type full
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type full
Date: 05 Mar 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type full
Date: 04 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type full
Date: 02 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 10 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-10
Officer name: Mr Philip John Burgan
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 10 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Ball
Change date: 2010-10-10
Documents
Appoint person director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Gervais Fagan
Documents
Termination director company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Twarowski
Documents
Accounts with accounts type full
Date: 26 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Legacy
Date: 18 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 12 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 12 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Resolution
Date: 11 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2009 to 30/04/2009
Documents
Legacy
Date: 27 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 10 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
RUSSELL HOUSE,EDGWARE,HA8 7LW
Number: | 08116566 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVON & WESSEX MOTOR FACTORS LIMITED
UNIT 31 WESTFIELD TRADING ESTATE,BATH BATH & NORTH EAST SOMERSET,BA3 4BS
Number: | 01174681 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS CENTRE (BUSINESS SERVICES) LIMITED (THE)
10 WEST AVENUE,LANARKSHIRE,ML8 5AE
Number: | SC093915 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHILTERN FOREST GOLF CLUB LIMITED
ASTON HILL,AYLESBURY,HP22 5NQ
Number: | 02654793 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11202565 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL VISION SERVICES LIMITED
GLOBAL VISION SERVICES C/O THE TAXCOM LLP,MANCHESTER,M4 4FY
Number: | 11575599 |
Status: | ACTIVE |
Category: | Private Limited Company |