MALVERN DEVELOPMENTS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Administrator's progress report

View Document

21/02/2521 February 2025 Notice of extension of period of Administration

View Document

21/09/2421 September 2024 Administrator's progress report

View Document

29/05/2429 May 2024 Notice of deemed approval of proposals

View Document

08/05/248 May 2024 Statement of administrator's proposal

View Document

22/03/2422 March 2024 Registered office address changed from Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN England to Bground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-03-22

View Document

08/03/248 March 2024 Appointment of an administrator

View Document

04/03/244 March 2024 Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Gloucestershire GL50 3QA England to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN on 2024-03-04

View Document

01/03/241 March 2024 Satisfaction of charge 120402610002 in full

View Document

10/01/2410 January 2024 Change of details for Mr Thomas Declan Vaughan as a person with significant control on 2024-01-08

View Document

10/01/2410 January 2024 Director's details changed for Mr Thomas Declan Vaughan on 2024-01-08

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Previous accounting period extended from 2022-06-29 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

19/01/2219 January 2022 Change of details for Mr Thomas Declan Vaughan as a person with significant control on 2022-01-10

View Document

19/01/2219 January 2022 Director's details changed for Mr Thomas Declan Vaughan on 2022-01-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 26 COPT ELM ROAD CHARLTON KINGS CHELTENHAM GL53 8AH ENGLAND

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DECLAN VAUGHAN / 31/10/2019

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS DECLAN VAUGHAN / 31/10/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 28 DENMARK ROAD LONDON SW19 4PG UNITED KINGDOM

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120402610002

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120402610001

View Document

10/06/1910 June 2019 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