MALLING GROUP LIMITED

1st Floor Rutherford House 1st Floor Rutherford House, Warrington, WA3 6ZH, England
StatusACTIVE
Company No.08770315
CategoryPrivate Limited Company
Incorporated11 Nov 2013
Age10 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

MALLING GROUP LIMITED is an active private limited company with number 08770315. It was incorporated 10 years, 6 months, 5 days ago, on 11 November 2013. The company address is 1st Floor Rutherford House 1st Floor Rutherford House, Warrington, WA3 6ZH, England.



Company Fillings

Accounts with accounts type group

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-16

New address: 1st Floor Rutherford House Warrington Road, Birchwood Warrington WA3 6ZH

Old address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Hudaly

Cessation date: 2022-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-22

Psc name: Adam Hudaly

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Resolution

Date: 23 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Hudaly

Notification date: 2020-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iac Investments Llp

Cessation date: 2020-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-19

Officer name: Mr Adam Hudaly

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-19

Officer name: Jason Zemmel

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-29

Officer name: Martyn David Diaper

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-14

Officer name: David Huw Jones

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Martyn David Diaper

Appointment date: 2018-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Power

Termination date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

New address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG

Old address: 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Stephen John Collier

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-23

Officer name: Mr Stephen John Collier

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Huw Jones

Appointment date: 2017-06-23

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 20 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Dec 2016

Action Date: 11 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2015

Action Date: 15 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-15

Old address: , 10th Floor, Emerson House Albert Street, Eccles, Manchester, M30 0BG, England

New address: 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2015

Action Date: 06 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-06

Capital : 181,506 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Titus John Bradley

Termination date: 2015-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-27

Old address: , Ground Floor 14 New Wharf Road, London, N1 9RT

New address: 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Keith Browner

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 24 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Browner

Appointment date: 2015-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

New address: 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG

Old address: , 73 New Bond Street, London, W1S 1RS

Change date: 2014-10-14

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH01

Capital : 39,615.00 GBP

Date: 2014-03-14

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Apr 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Zemmel

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Titus Bradley

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Address

Type: AD01

Old address: , 98 New Bond Street, London, W1S 1SN

Change date: 2014-03-04

Documents

View document PDF

Incorporation company

Date: 11 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN END RENEWABLES LIMITED

5TH FLOOR NORTH SIDE 7/10 CHANDOS STREET,LONDON,W1G 9DQ

Number:08949476
Status:ACTIVE
Category:Private Limited Company

J & M KERR SERVICES LTD

RIVERVIEW,BEAULLY,IV4 7JS

Number:SC527106
Status:ACTIVE
Category:Private Limited Company

J. PALLETT DEVELOPMENTS LTD

7 FAIRWAYS DRIVE,NOTTINGHAM,NG17 8NY

Number:11394589
Status:ACTIVE
Category:Private Limited Company

JAPAN ENGLAND TRADING LIMITED

FIRST FLOOR,LONDON,EC2M 5PD

Number:02074639
Status:ACTIVE
Category:Private Limited Company

LSS PETROL FORECOURTS CONSULTANT LTD

277 STOCKPORT ROAD,ASHTON-UNDER-LYNE,OL7 0NT

Number:11058473
Status:ACTIVE
Category:Private Limited Company

M&G UK PROPERTY NOMINEE 1 LIMITED

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:08494699
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