MALVERN GARDENS MANAGEMENT COMPANY LTD

5 Malvern Gardens, Wolverhampton, WV2 2HR, England
StatusACTIVE
Company No.10784332
CategoryPrivate Limited Company
Incorporated23 May 2017
Age7 years, 16 days
JurisdictionEngland Wales

SUMMARY

MALVERN GARDENS MANAGEMENT COMPANY LTD is an active private limited company with number 10784332. It was incorporated 7 years, 16 days ago, on 23 May 2017. The company address is 5 Malvern Gardens, Wolverhampton, WV2 2HR, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: 5 5 Malvern Gardens Wolverhampton West Midlands WV2 2HR England

New address: 5 Malvern Gardens Wolverhampton WV2 2HR

Change date: 2019-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Old address: 1 Malvern Gardens Wolverhampton WV2 2HR England

New address: 5 5 Malvern Gardens Wolverhampton West Midlands WV2 2HR

Change date: 2018-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Mr Pardeep Kumar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

New address: 1 Malvern Gardens Wolverhampton WV2 2HR

Change date: 2017-12-22

Old address: Cds House Harris Business Park Bromsgrove B60 4FG United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-22

Capital : 6 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Steven Linforth

Cessation date: 2017-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-22

Psc name: Nicholas Peter Buxton

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Steven Linforth

Termination date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Nicholas Peter Buxton

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricardas Mitras

Appointment date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Mr Pavan Babbar

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Mr Kuldip Singh

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gurjit Kaur Mann

Appointment date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Miss Omotunde Olabanjoko Olabode

Documents

View document PDF

Incorporation company

Date: 23 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANNI FASHION UK LIMITED

51-53 THE BROADWAY,SOUTHALL,UB1 1JY

Number:11383029
Status:ACTIVE
Category:Private Limited Company

DANLEA LIMITED

60 PEMBROKE ROAD,LONDON,W8 6NX

Number:06413398
Status:ACTIVE
Category:Private Limited Company

FLOWER ASSOCIATES CONSULTANCY LIMITED

FEDERATION HOUSE,KETTERING,NN16 8JS

Number:06092369
Status:ACTIVE
Category:Private Limited Company

LOTUS CHINESE TAKEAWAY 888 LTD

63A LEEDS ROAD,HARROGATE,HG2 8BE

Number:11689075
Status:ACTIVE
Category:Private Limited Company

MORNINGTON SOFTWARE CONSULTANTS LIMITED

CRACKERS 35B THE STREET,READING,RG7 4LW

Number:02142353
Status:ACTIVE
Category:Private Limited Company

NORTHUMBRIA ENGINEERING AND TECHNOLOGY LIMITED

17 CENTRAL BUILDINGS,NORTH YORKSHIRE,YO7 1HD

Number:05273901
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