MALSIS HOMES LIMITED

C/O Seddon Homes Limited, Birchwood One Business P Dewhurst Road C/O Seddon Homes Limited, Birchwood One Business P Dewhurst Road, Warrington, WA3 7GB, Cheshire, England
StatusACTIVE
Company No.09859355
CategoryPrivate Limited Company
Incorporated05 Nov 2015
Age8 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

MALSIS HOMES LIMITED is an active private limited company with number 09859355. It was incorporated 8 years, 6 months, 14 days ago, on 05 November 2015. The company address is C/O Seddon Homes Limited, Birchwood One Business P Dewhurst Road C/O Seddon Homes Limited, Birchwood One Business P Dewhurst Road, Warrington, WA3 7GB, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Stuart Mclaughlin

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Andrew John Shelton-Murray

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 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 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Mclaughlin

Termination date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Stuart Mclaughlin

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-10

Officer name: Stuart Mclaughlin

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-14

Officer name: Mr Stuart Mclaughlin

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 25 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Seddon Homes Limited

Notification date: 2018-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-24

Psc name: Seddon Care Partnerships Limited

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-24

Officer name: Jonathan Frank Seddon

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Jefferson

Appointment date: 2018-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-24

Officer name: Matthew Alexander Cook

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Old address: Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN United Kingdom

New address: C/O Seddon Homes Limited, Birchwood One Business P Dewhurst Road Birchwood Warrington Cheshire WA3 7GB

Change date: 2018-10-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-24

Officer name: Mr Stuart Mclaughlin

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Mr Jonathan Frank Seddon

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Shelton-Murray

Appointment date: 2015-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Mr Richard Shelton-Murray

Documents

View document PDF

Incorporation company

Date: 05 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNBY DUN LIMITED

SOUTHLANDS THE AVENUE,STOCKTON-ON-TEES,TS16 9AS

Number:10456326
Status:ACTIVE
Category:Private Limited Company

CH ESTATES LIMITED

17 ENSIGN HOUSE,CANARY WHARF,E14 9XQ

Number:08187381
Status:ACTIVE
Category:Private Limited Company

CRANELIFT SERVICES LIMITED

47 AMBERLEY ROAD,GOSPORT,PO12 4EN

Number:02706706
Status:ACTIVE
Category:Private Limited Company

KOKS ESTATES LIMITED

10 MARY ROSE CLOSE,GRAYS,RM16 6LY

Number:11649977
Status:ACTIVE
Category:Private Limited Company

PACEBROOK LIMITED

UNIT 10 THE STAPLES CORNER ESTATES,LONDON,NW2 7JP

Number:02746155
Status:ACTIVE
Category:Private Limited Company

SHAPERS HAIR & BEAUTY (BINGHAM) LTD

3 THE BANKS,NOTTINGHAM,NG13 8BL

Number:09098731
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