(CS01) Confirmation statement with no updates 2024-01-28
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2023-10-31 secretary's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-10-31 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-10-31 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 6 7 - 11 High Street Reigate Surrey RH2 9AA. Change occurred on 2023-11-29. Company's previous address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom.
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-10-31
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-10-31
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2023-01-31
filed on: 6th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-28
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-01-31
filed on: 28th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-28
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-01-31
filed on: 22nd, October 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2021-05-18 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-05-18
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2021-05-18 secretary's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-05-18 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-05-18
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. Change occurred on 2021-06-17. Company's previous address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom.
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-28
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2020-01-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-01-28
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2019-01-31
filed on: 10th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-01-28
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2018-01-31
filed on: 5th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-01-28
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-01-31
filed on: 6th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-28
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2016-01-31
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016-07-15 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-28
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2015-08-26 secretary's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-08-26 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-08-26 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-01-31
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ. Change occurred on 2015-08-28. Company's previous address: 42 London Road Horsham West Sussex RH12 1AY.
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-28
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed malvern broadlands LIMITEDcertificate issued on 11/03/14
filed on: 11th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 28th, January 2014
| incorporation
|
Free Download
(9 pages)
|