MALEY MANAGEMENT LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

20/01/2520 January 2025 Appointment of Ms Rosie Anna Callanan as a director on 2024-05-03

View Document

15/01/2515 January 2025 Termination of appointment of Francesca Evie Deane as a director on 2024-05-03

View Document

15/01/2515 January 2025 Termination of appointment of Cameron Mcneil as a director on 2024-05-03

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

17/02/2417 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2023-03-25

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

13/11/2213 November 2022 Accounts for a dormant company made up to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-03-25

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BEARDWOOD

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MS VICTORIA EMILY BEARDWOOD

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MS VICTORIA EMILY BEARDWOOD

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR CARRIE GREENE

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/19

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MISS CARRIE GREENE

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED FRANCESCA DEANE

View Document

07/10/197 October 2019 DIRECTOR APPOINTED CAMERON MCNEIL

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR CARRIE GREENE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTORS LIMITED

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM RINGLEY HOUSE 349 ROYAL COLLEGE STREET LONDON NW1 9QS

View Document

07/10/197 October 2019 DIRECTOR APPOINTED LUKE WALKER

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WITHERS

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

12/03/1812 March 2018 DIRECTOR APPOINTED MR RYAN JAMES COCKINGS

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MISS CARRIE GREENE

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/15

View Document

16/03/1516 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/14

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/13

View Document

19/02/1319 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 CURREXT FROM 28/02/2013 TO 25/03/2013

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

06/06/126 June 2012 SECOND FILING WITH MUD 12/02/12 FOR FORM AR01

View Document

21/03/1221 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/11

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JANINE DOUGLAS-HALL

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE ELLIS

View Document

07/10/117 October 2011 DIRECTOR APPOINTED JAMES GUY DOUGLAS WITHERS

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JANINE DOUGLAS-HALL

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, 15 MALEY AVENUE, WEST NORWOOD, LONDON, SE27 9BY

View Document

16/08/1016 August 2010 CORPORATE DIRECTOR APPOINTED RINGLEY SHADOW DIRECTORS LIMITED

View Document

16/08/1016 August 2010 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED JANINE MONIQUE DOUGLAS-HALL

View Document

25/02/1025 February 2010 12/02/10 NO CHANGES

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

14/12/0714 December 2007 RETURN MADE UP TO 27/01/07; CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

02/02/042 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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