MALCOLM HOUSE LIMITED
Status | ACTIVE |
Company No. | 07361430 |
Category | Private Limited Company |
Incorporated | 31 Aug 2010 |
Age | 13 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MALCOLM HOUSE LIMITED is an active private limited company with number 07361430. It was incorporated 13 years, 9 months, 1 day ago, on 31 August 2010. The company address is 81 High Street, Cosham, PO6 3BL, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 14 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-13
Officer name: Mr Christopher John Courtaux
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-13
New address: 81 High Street Cosham Hampshire PO6 3BL
Old address: First Floor Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-16
Officer name: Mr Christopher John Courtaux
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Blanche Stewart
Appointment date: 2017-08-01
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-01
Officer name: Jennifer Maureen Jones
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doreen Elizbeth Turnbull
Termination date: 2017-08-01
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy William Turnbull
Termination date: 2017-08-01
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-01
Officer name: Denise Wilson
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Notification of a person with significant control statement
Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change person director company with change date
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-20
Officer name: Malcolm Paul Senior
Documents
Withdrawal of a person with significant control statement
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Second filing of annual return with made up date
Date: 22 Aug 2016
Action Date: 31 Aug 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2013-08-31
Documents
Second filing of annual return with made up date
Date: 22 Aug 2016
Action Date: 31 Aug 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2012-08-31
Documents
Termination director company with name termination date
Date: 14 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-13
Officer name: Glenn Paul Gary Stewart
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malcolm Paul Senior
Appointment date: 2015-11-02
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy William Turnbull
Change date: 2016-06-20
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-20
Officer name: Mr Christopher John Courtaux
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Doreen Elizbeth Turnbull
Change date: 2016-06-20
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-20
Officer name: Mr Glenn Paul Gary Stewart
Documents
Change person director company with change date
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sheila Mary Swetland
Change date: 2016-06-10
Documents
Termination director company with name termination date
Date: 20 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Stephen Wilkins
Documents
Termination director company with name termination date
Date: 20 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Debra Jane Benham
Documents
Termination director company with name termination date
Date: 20 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Blanche Stewart
Termination date: 2015-09-30
Documents
Termination director company with name termination date
Date: 20 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: John Alfred Dumbrell
Documents
Accounts with accounts type total exemption small
Date: 19 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: 12 Oct 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 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: 01 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 01 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Wilkins
Appointment date: 2014-08-31
Documents
Change person director company with change date
Date: 01 Sep 2014
Action Date: 15 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-15
Officer name: Ms Debra Jane Button
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
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: 06 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
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: 25 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Debra Jane Button
Documents
Appoint person director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Courtaux
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Old address: , 173 London Road North End, Portsmouth, Hampshire, PO2 9AE, United Kingdom
Change date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 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: 08 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Capital allotment shares
Date: 01 Sep 2011
Action Date: 31 Aug 2011
Category: Capital
Type: SH01
Capital : 180 GBP
Date: 2011-08-31
Documents
Appoint person director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alfred Dumbrell
Documents
Appoint person director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glenn Paul Gary Stewart
Documents
Appoint person director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Blanche Stewart
Documents
Appoint person director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Doreen Elizbeth Turnbull
Documents
Appoint person director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy William Turnbull
Documents
Some Companies
48-50 WAKEFIELD ROAD,PONTEFRACT,WF7 7AB
Number: | 07888386 |
Status: | ACTIVE |
Category: | Private Limited Company |
C&T CONSTRUCTION&PROPERTY MANAGEMENT LIMITED
211 BOUNDARY ROAD,LONDON,E13 9QF
Number: | 11066311 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM TREE FARM,MALTON,YO17 6XT
Number: | 11786640 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 WODELAND AVENUE,SURREY,GU2 4LD
Number: | 04003506 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRASERS HOUSE FURNISHERS (ELLON) LIMITED
16 YTHAN TERRACE,ABERDEENSHIRE,AB4 9LL
Number: | SC057619 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKES PHARMACY (MOSELEY) LIMITED
131 ALCESTER ROAD,BIRMINGHAM,B13 8JP
Number: | 06263622 |
Status: | ACTIVE |
Category: | Private Limited Company |