MALVERN VIEW (LYDIATE) LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

01/11/241 November 2024

View Document

13/05/2413 May 2024 Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 2024-05-13

View Document

06/02/246 February 2024 Appointment of Mr Simon David Martle as a director on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Alan Dingwall as a director on 2024-01-30

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

16/10/2316 October 2023 Appointment of Mr Alan Dingwall as a director on 2023-10-02

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

18/09/2318 September 2023 Appointment of Mrs Pauline Clare Paterson as a director on 2023-09-15

View Document

18/09/2318 September 2023 Termination of appointment of Colin James Anderton as a director on 2023-09-15

View Document

02/05/232 May 2023 Change of details for Accomplish Group Bidco Limited as a person with significant control on 2022-09-01

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

19/05/2219 May 2022 Director's details changed for Miss Lian Marie Dutton on 2022-04-07

View Document

10/02/2210 February 2022 Appointment of Miss Lian Marie Dutton as a director on 2022-02-10

View Document

10/02/2210 February 2022 Termination of appointment of Venetia Lois Cooper as a director on 2022-02-10

View Document

31/12/2131 December 2021 Registration of charge 045794140006, created on 2021-12-30

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

04/05/204 May 2020 PREVSHO FROM 30/04/2020 TO 27/02/2020

View Document

04/05/204 May 2020 PREVSHO FROM 27/02/2021 TO 31/03/2020

View Document

09/03/209 March 2020 ADOPT ARTICLES 27/02/2020

View Document

02/03/202 March 2020 CESSATION OF KEVIN BETTS AS A PSC

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCOMPLISH GROUP BIDCO LIMITED

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BETTS

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN BETTS

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 5 DEANSWAY WORCESTER WR1 2JG

View Document

02/03/202 March 2020 DIRECTOR APPOINTED VENETIA LOIS COOPER

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MS MELANIE RAMSEY

View Document

21/11/1921 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

28/12/1828 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN ELIZABETH WYMER / 06/08/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MS KATHRYN ELIZABETH WYMER

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GILLIGAN

View Document

06/12/176 December 2017 ADOPT ARTICLES 29/11/2016

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED PAUL GILLIGAN

View Document

23/02/1723 February 2017 01/01/17 STATEMENT OF CAPITAL GBP 1177.00

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045794140005

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045794140004

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/11/1513 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

26/02/1326 February 2013 SECOND FILING WITH MUD 01/11/11 FOR FORM AR01

View Document

15/02/1315 February 2013 SECOND FILING WITH MUD 01/11/10 FOR FORM AR01

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/11/1221 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/11/1124 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 297A LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 4BZ

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ERIC BETTS / 23/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BETTS / 12/12/2008

View Document

17/12/0817 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/0817 December 2008 MEMORANDUM OF ASSOCIATION

View Document

17/12/0817 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR KEITH FRANKS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY KEVIN BETTS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 59 THORNHILL ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3EN

View Document

21/11/0621 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 15 APPLECROSS FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2RD

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

05/11/035 November 2003 COMPANY NAME CHANGED DRAFTCHARGE LIMITED CERTIFICATE ISSUED ON 05/11/03

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 15 APPLECROSS FOUR OAKS PARK SUTTON COLDFIELD B74 2RD

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 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