MALABAR ESTATES LIMITED

03973619
29 WOODSIDE ROAD BOURNEMOUTH ENGLAND BH5 2AZ

Documents

Documents
Date Category Description Pages
01 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2024 accounts Annual Accounts 9 Buy now
24 Apr 2023 accounts Annual Accounts 9 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 9 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 9 Buy now
30 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2020 accounts Annual Accounts 9 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2019 accounts Annual Accounts 10 Buy now
28 Apr 2018 accounts Annual Accounts 10 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2017 accounts Annual Accounts 5 Buy now
04 May 2016 accounts Annual Accounts 4 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
08 May 2015 accounts Annual Accounts 5 Buy now
23 Apr 2015 annual-return Annual Return 5 Buy now
28 May 2014 annual-return Annual Return 5 Buy now
28 May 2014 officers Change of particulars for director (Simon Peter Mitchell) 2 Buy now
28 May 2014 officers Change of particulars for director (Ms Christina Utilini) 2 Buy now
28 May 2014 officers Change of particulars for secretary (Simon Peter Mitchell) 1 Buy now
01 May 2014 accounts Annual Accounts 6 Buy now
07 May 2013 accounts Annual Accounts 5 Buy now
18 Apr 2013 annual-return Annual Return 4 Buy now
09 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
23 Apr 2012 officers Change of particulars for director (Simon Peter Mitchell) 2 Buy now
16 Apr 2012 accounts Annual Accounts 4 Buy now
14 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2011 mortgage Particulars of a mortgage or charge 7 Buy now
17 Jun 2011 officers Appointment of director (Christina Natalie Utilini) 3 Buy now
17 Jun 2011 officers Termination of appointment of director (Sarah Davies) 2 Buy now
17 May 2011 officers Change of particulars for director (Mrs Sarah Davies) 3 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
21 Apr 2011 accounts Annual Accounts 6 Buy now
01 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
02 Mar 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
29 Apr 2010 accounts Annual Accounts 6 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 officers Change of particulars for director (Simon Peter Mark Mitchell) 2 Buy now
29 Apr 2010 officers Change of particulars for secretary (Simon Peter Mark Mitchell) 1 Buy now
10 Feb 2010 officers Termination of appointment of director (Phillip Davies) 2 Buy now
30 Dec 2009 officers Appointment of director (Sarah Davies) 3 Buy now
03 Jun 2009 accounts Annual Accounts 6 Buy now
28 Apr 2009 annual-return Return made up to 14/04/09; full list of members 4 Buy now
28 Apr 2009 address Location of register of members 1 Buy now
27 Apr 2009 officers Director's change of particulars / phillip davies / 13/01/2009 1 Buy now
25 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
27 May 2008 accounts Annual Accounts 4 Buy now
30 Apr 2008 annual-return Return made up to 14/04/08; full list of members 4 Buy now
30 Apr 2008 officers Director's change of particulars / phillip davies / 16/10/2007 1 Buy now
19 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
04 Jun 2007 annual-return Return made up to 14/04/07; full list of members 3 Buy now
04 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 May 2007 mortgage Particulars of mortgage/charge 7 Buy now
24 May 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 May 2007 accounts Annual Accounts 5 Buy now
03 Jun 2006 accounts Annual Accounts 4 Buy now
26 Apr 2006 annual-return Return made up to 14/04/06; full list of members 3 Buy now
25 Apr 2006 incorporation Memorandum Articles 10 Buy now
07 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: 22 barn rise wembley middlesex HA9 9NQ 1 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: 15 midholm wembley middlesex HA9 9LJ 1 Buy now
21 Nov 2005 officers New director appointed 2 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: 15 foxglove street london W12 0QD 1 Buy now
23 Jun 2005 officers New secretary appointed 2 Buy now
23 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
06 Jun 2005 accounts Annual Accounts 4 Buy now
11 May 2005 annual-return Return made up to 14/04/05; full list of members 3 Buy now
14 Jul 2004 capital Ad 30/06/04--------- £ si 50@1=50 £ ic 100/150 2 Buy now
24 May 2004 annual-return Return made up to 14/04/04; full list of members 7 Buy now
01 Mar 2004 capital Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Mar 2004 officers New director appointed 2 Buy now
12 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
15 Dec 2003 accounts Annual Accounts 8 Buy now
12 May 2003 accounts Annual Accounts 8 Buy now
03 May 2003 annual-return Return made up to 14/04/03; full list of members 7 Buy now
16 Aug 2002 address Registered office changed on 16/08/02 from: 48 portland place london W1B 1AJ 1 Buy now
16 Jun 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Jun 2002 annual-return Return made up to 14/04/02; full list of members 5 Buy now
30 Jan 2002 accounts Annual Accounts 5 Buy now
24 Jul 2001 address Registered office changed on 24/07/01 from: 51 queen anne street london W1G 9HS 1 Buy now
15 Jun 2001 accounts Accounting reference date extended from 30/04/01 to 31/07/01 1 Buy now
04 May 2001 annual-return Return made up to 14/04/01; full list of members 6 Buy now
20 Apr 2000 officers Secretary resigned 1 Buy now
20 Apr 2000 officers Director resigned 1 Buy now
20 Apr 2000 officers New director appointed 2 Buy now
20 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
14 Apr 2000 incorporation Incorporation Company 15 Buy now