MALAN DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-21 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-21 with updates |
21/03/2421 March 2024 | Termination of appointment of Edward Philip Bailey as a director on 2024-03-20 |
21/03/2421 March 2024 | Appointment of Mr Andrew Philip Bailey as a director on 2024-03-20 |
21/03/2421 March 2024 | Appointment of Mrs Susan Bailey as a director on 2024-03-20 |
21/03/2421 March 2024 | Notification of Susan Bailey as a person with significant control on 2024-03-20 |
21/03/2421 March 2024 | Notification of Andrew Philip Bailey as a person with significant control on 2024-03-20 |
21/03/2421 March 2024 | Withdrawal of a person with significant control statement on 2024-03-21 |
21/03/2421 March 2024 | Termination of appointment of Richard Andrew Bailey as a director on 2024-03-20 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-05-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-21 with updates |
25/06/2125 June 2021 | Director's details changed for Mr Edward Philip Bailey on 2021-06-25 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/01/2112 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
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 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/02/2014 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
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 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PHILIP BAILEY / 14/01/2019 |
08/11/188 November 2018 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR EDWARD PHILIP BAILEY |
22/05/1822 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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