MALLETT AT BOURDON HOUSE LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

14/08/2314 August 2023 Termination of appointment of Kevin Fitzpatrick as a director on 2023-08-01

View Document

14/08/2314 August 2023 Termination of appointment of Tom Pickford as a director on 2023-08-01

View Document

14/08/2314 August 2023 Termination of appointment of Kevin Fitzpatrick as a secretary on 2023-08-01

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Graham Elliott Shircore as a director on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Mr Tom Pickford as a director on 2023-01-01

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Appointment of Mr Kevin Fitzpatrick as a secretary on 2021-11-15

View Document

17/11/2117 November 2021 Termination of appointment of Anthony Michael Gee as a secretary on 2021-11-15

View Document

17/11/2117 November 2021 Termination of appointment of Anthony Michael Gee as a director on 2021-11-15

View Document

17/11/2117 November 2021 Appointment of Mr Kevin Fitzpatrick as a director on 2021-11-15

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MALLETT & SON (ANTIQUES) LIMITED / 28/12/2017

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/06/169 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 37 DOVER STREET LONDON W1S 4NJ

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER FLOYD

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMYTH-OSBOURNE

View Document

23/09/1523 September 2015 SECRETARY APPOINTED MR RICHARD KENNETH PURKIS

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMYTH-OSBOURNE

View Document

19/06/1519 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR PETER JOHN LAURENCE FLOYD

View Document

13/03/1513 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 141 NEW BOND STREET LONDON W1S 2BS

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOODHAM SMITH

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 01/05/2010

View Document

03/06/103 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD WOODHAM SMITH / 01/05/2010

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 SECTION 175(5)(A) OF CA 2006 03/06/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HARVEY

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR LANTO SYNGE

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

09/09/079 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 AUDITOR'S RESIGNATION

View Document

15/06/9815 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/01/9522 January 1995

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 Full accounts made up to 1993-12-31

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 Full accounts made up to 1992-12-31

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992

View Document

10/07/9210 July 1992 Full accounts made up to 1991-12-31

View Document

10/07/9210 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/915 June 1991

View Document

05/06/915 June 1991

View Document

05/06/915 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 REGISTERED OFFICE CHANGED ON 05/06/91 FROM: 40 NEW BOND ST LONDON W1Y 9HB

View Document

05/06/915 June 1991 Full accounts made up to 1990-12-31

View Document

07/06/907 June 1990

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/06/907 June 1990 Full accounts made up to 1989-12-31

View Document

07/06/907 June 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 Full accounts made up to 1988-12-31

View Document

14/06/8914 June 1989

View Document

14/06/8914 June 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/07/8822 July 1988

View Document

22/07/8822 July 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 Full accounts made up to 1987-12-31

View Document

06/06/886 June 1988

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/10/879 October 1987

View Document

09/10/879 October 1987 ADOPT MEM AND ARTS 240887

View Document

09/10/879 October 1987 DIRECTOR RESIGNED

View Document

15/05/8715 May 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987

View Document

15/05/8715 May 1987

View Document

15/05/8715 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 Full accounts made up to 1986-12-31

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/01/871 January 1987

View Document

22/08/8622 August 1986 Full accounts made up to 1985-12-31

View Document

22/08/8622 August 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/08/8622 August 1986

View Document

13/05/8613 May 1986 GAZETTABLE DOCUMENT

View Document

09/10/619 October 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information