MALCOR ESTATES LIMITED

04271068
11-13 RIVERSIDE ROAD NORWICH NR1 1SQ

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 8 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 8 Buy now
19 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2022 mortgage Registration of a charge 12 Buy now
15 Nov 2022 mortgage Registration of a charge 40 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 8 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 accounts Annual Accounts 8 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 8 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2016 accounts Annual Accounts 5 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jan 2016 accounts Annual Accounts 8 Buy now
02 Sep 2015 mortgage Registration of a charge 18 Buy now
20 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 accounts Annual Accounts 12 Buy now
06 Jan 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/14 29 Buy now
06 Jan 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/03/14 1 Buy now
06 Jan 2015 other Audit exemption statement of guarantee by parent company for period ending 31/03/14 3 Buy now
15 Aug 2014 annual-return Annual Return 4 Buy now
15 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 May 2014 mortgage Registration of a charge 33 Buy now
02 May 2014 officers Appointment of director (Mr Corin Leonard Thoday) 2 Buy now
06 Jan 2014 accounts Annual Accounts 14 Buy now
16 Aug 2013 annual-return Annual Return 4 Buy now
13 Mar 2013 accounts Annual Accounts 15 Buy now
11 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Aug 2012 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 13 Buy now
09 Sep 2011 annual-return Annual Return 3 Buy now
09 Sep 2011 officers Change of particulars for director (Mr Shapoor Naghshineh) 2 Buy now
09 Sep 2011 officers Change of particulars for director (Mr Ardeshir Naghshineh) 2 Buy now
09 Sep 2011 officers Change of particulars for secretary (Mr Ardeshir Naghshineh) 1 Buy now
06 Apr 2011 accounts Annual Accounts 13 Buy now
24 Sep 2010 annual-return Annual Return 5 Buy now
01 Sep 2010 officers Termination of appointment of director (Vanessa Fletcher) 2 Buy now
27 Jan 2010 accounts Annual Accounts 14 Buy now
27 Aug 2009 annual-return Return made up to 15/08/09; full list of members 4 Buy now
15 Apr 2009 accounts Annual Accounts 15 Buy now
09 Sep 2008 annual-return Return made up to 15/08/08; full list of members 4 Buy now
02 Feb 2008 accounts Annual Accounts 14 Buy now
14 Sep 2007 annual-return Return made up to 15/08/07; no change of members 7 Buy now
07 Feb 2007 accounts Annual Accounts 16 Buy now
30 Aug 2006 annual-return Return made up to 15/08/06; full list of members 7 Buy now
11 May 2006 officers Director's particulars changed 1 Buy now
01 Feb 2006 accounts Annual Accounts 13 Buy now
01 Sep 2005 annual-return Return made up to 15/08/05; full list of members 7 Buy now
31 Jan 2005 accounts Annual Accounts 13 Buy now
27 Jan 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Jan 2005 mortgage Particulars of mortgage/charge 4 Buy now
26 Jan 2005 mortgage Particulars of mortgage/charge 4 Buy now
26 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 2004 mortgage Particulars of mortgage/charge 2 Buy now
11 Aug 2004 annual-return Return made up to 15/08/04; full list of members 7 Buy now
15 Jun 2004 accounts Annual Accounts 6 Buy now
02 Sep 2003 annual-return Return made up to 15/08/03; full list of members 7 Buy now
07 Mar 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Feb 2003 accounts Annual Accounts 5 Buy now
03 Dec 2002 mortgage Particulars of mortgage/charge 7 Buy now
29 Aug 2002 annual-return Return made up to 15/08/02; full list of members 7 Buy now
19 Nov 2001 capital Ad 25/10/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Nov 2001 officers New director appointed 2 Buy now
05 Sep 2001 accounts Accounting reference date shortened from 31/08/02 to 31/03/02 1 Buy now
03 Sep 2001 officers Director resigned 1 Buy now
03 Sep 2001 officers Secretary resigned 1 Buy now
03 Sep 2001 officers New director appointed 3 Buy now
03 Sep 2001 officers New secretary appointed;new director appointed 3 Buy now
28 Aug 2001 address Registered office changed on 28/08/01 from: 788-790 finchley road london NW11 7TJ 1 Buy now
15 Aug 2001 incorporation Incorporation Company 18 Buy now