MALAN DEVELOPMENT LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/03/2421 March 2024 Termination of appointment of Edward Philip Bailey as a director on 2024-03-20

View Document

21/03/2421 March 2024 Appointment of Mr Andrew Philip Bailey as a director on 2024-03-20

View Document

21/03/2421 March 2024 Appointment of Mrs Susan Bailey as a director on 2024-03-20

View Document

21/03/2421 March 2024 Notification of Susan Bailey as a person with significant control on 2024-03-20

View Document

21/03/2421 March 2024 Notification of Andrew Philip Bailey as a person with significant control on 2024-03-20

View Document

21/03/2421 March 2024 Withdrawal of a person with significant control statement on 2024-03-21

View Document

21/03/2421 March 2024 Termination of appointment of Richard Andrew Bailey as a director on 2024-03-20

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-21 with updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Edward Philip Bailey on 2021-06-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM SUITE 2E MANCHESTER INTERNATIONAL BUSINESS CENTRE STYAL ROAD MANCHESTER M22 5WB UNITED KINGDOM

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM UNITS 13-15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BB UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PHILIP BAILEY / 14/01/2019

View Document

08/11/188 November 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR EDWARD PHILIP BAILEY

View Document

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company