THE MALVERN PROPERTY LIMITED

The Old School House The Old School House, Bristol, BS8 1DJ, England
StatusACTIVE
Company No.07475457
CategoryPrivate Limited Company
Incorporated21 Dec 2010
Age13 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE MALVERN PROPERTY LIMITED is an active private limited company with number 07475457. It was incorporated 13 years, 5 months, 11 days ago, on 21 December 2010. The company address is The Old School House The Old School House, Bristol, BS8 1DJ, England.



Company Fillings

Accounts with accounts type group

Date: 23 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Huw Spencer Watson

Change date: 2023-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

Old address: The Old Schoolhouse 75a Jacobs Wells Road Bristol BS8 1DU England

Change date: 2020-02-13

New address: The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

Old address: Claremont House 83 Church Road, Bishopsworth Bristol BS13 8JU

New address: The Old Schoolhouse 75a Jacobs Wells Road Bristol BS8 1DU

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2019

Action Date: 15 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-15

Charge number: 074754570008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-15

Charge number: 074754570007

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maarten Duncan Hemsley

Appointment date: 2017-06-13

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2018

Action Date: 07 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-07

Capital : 148,812.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2018

Action Date: 13 Jun 2017

Category: Capital

Type: SH01

Capital : 124,394.00 GBP

Date: 2017-06-13

Documents

View document PDF

Resolution

Date: 15 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-13

Psc name: Hemsley Investment Llc

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage alter charge with charge number charge creation date

Date: 01 Jul 2017

Action Date: 11 Mar 2011

Category: Mortgage

Sub Category: Alter

Type: MR07

Charge creation date: 2011-03-11

Charge number: 2

Documents

View document PDF

Mortgage alter charge with charge number charge creation date

Date: 01 Jul 2017

Action Date: 11 Mar 2011

Category: Mortgage

Sub Category: Alter

Type: MR07

Charge creation date: 2011-03-11

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2017

Action Date: 13 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074754570003

Charge creation date: 2017-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2017

Action Date: 13 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074754570004

Charge creation date: 2017-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2017

Action Date: 13 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-13

Charge number: 074754570006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2017

Action Date: 13 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-13

Charge number: 074754570005

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2014

Action Date: 20 Nov 2012

Category: Capital

Type: SH01

Capital : 109,727.15 GBP

Date: 2012-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean Dunster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Resolution

Date: 04 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2012

Action Date: 02 Nov 2012

Category: Capital

Type: SH01

Capital : 113,750.61 GBP

Date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2011

Action Date: 16 May 2011

Category: Capital

Type: SH01

Capital : 110,000.61 GBP

Date: 2011-05-16

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2011

Action Date: 10 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-10

Capital : 52,401.12 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sean Jeremy Dunster

Documents

View document PDF

Resolution

Date: 12 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Incorporation company

Date: 21 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HANSEN SERVICE LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:11531597
Status:ACTIVE
Category:Private Limited Company

MANGAJEE LIMITED

123 TRINITY ROAD,SOUTHALL,UB1 1ES

Number:10580351
Status:ACTIVE
Category:Private Limited Company

MKB EARTHWORKS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11589239
Status:ACTIVE
Category:Private Limited Company

MY TAXI SOLUTION LIMITED

11A HIGH STREET,DAVENTRY,NN11 4BG

Number:11378788
Status:ACTIVE
Category:Private Limited Company

STAFFA LTD

1 CINNABAR WAY,LOUGHBOROUGH,LE12 6WN

Number:11536682
Status:ACTIVE
Category:Private Limited Company

THK LIMITED

28 QUEENS GROVE ROAD,CHINGFORD,E4 7BT

Number:06788647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source