MALLOW PROPERTIES LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-02-21 View Report
Confirmation statement. Statement with updates. 2024-01-03 View Report
Officers. Change date: 2023-12-01. Officer name: Mr Inderpal Singh Purewal. 2024-01-03 View Report
Officers. Officer name: Mr Robert Alexander Colaco. Change date: 2023-12-01. 2024-01-03 View Report
Officers. Appointment date: 2023-05-04. Officer name: Mr James Andrew Bishop. 2023-05-04 View Report
Officers. Termination date: 2023-02-27. Officer name: Margaret Abels. 2023-03-16 View Report
Accounts. Accounts type micro entity. 2023-03-07 View Report
Confirmation statement. Statement with updates. 2023-01-03 View Report
Confirmation statement. Statement with updates. 2022-01-05 View Report
Accounts. Accounts type micro entity. 2021-10-28 View Report
Confirmation statement. Statement with updates. 2021-01-05 View Report
Accounts. Accounts type micro entity. 2020-10-27 View Report
Officers. Change date: 2019-09-01. Officer name: Hillcrest Estate Management Limited. 2020-01-03 View Report
Confirmation statement. Statement with updates. 2020-01-03 View Report
Officers. Change date: 2019-09-01. Officer name: Robert Alexander Colaco. 2020-01-03 View Report
Officers. Change date: 2019-09-01. Officer name: Margaret Abels. 2020-01-03 View Report
Accounts. Accounts type micro entity. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Accounts. Accounts type micro entity. 2018-10-17 View Report
Accounts. Accounts type micro entity. 2018-03-14 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-01-13 View Report
Accounts. Accounts type total exemption full. 2016-12-13 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Accounts. Accounts type total exemption full. 2016-01-03 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type total exemption full. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Accounts. Accounts type total exemption full. 2013-08-28 View Report
Accounts. Accounts type total exemption full. 2013-01-14 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Officers. Officer name: Mr Inderpal Singh Purewal. 2012-03-08 View Report
Accounts. Accounts type total exemption full. 2012-01-09 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Officers. Officer name: Michael Charles Lawrence Dawes. 2011-02-14 View Report
Officers. Officer name: Anna Hernandez. 2011-02-02 View Report
Annual return. With made up date full list shareholders. 2011-01-17 View Report
Accounts. Accounts type total exemption full. 2010-10-19 View Report
Officers. Officer name: Roger Culpin. 2010-08-10 View Report
Annual return. With made up date full list shareholders. 2010-01-15 View Report
Accounts. Accounts type total exemption full. 2009-09-18 View Report
Address. Description: Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP. 2009-04-24 View Report
Annual return. Legacy. 2009-01-09 View Report
Officers. Description: Director appointed robert alexander colaco. 2009-01-08 View Report
Officers. Description: Director appointed anna rosalie perez hernandez. 2008-11-12 View Report
Accounts. Accounts type total exemption full. 2008-10-27 View Report
Accounts. Legacy. 2008-10-21 View Report
Address. Description: Registered office changed on 20/10/2008 from 27 fernbank road redland bristol BS6 6PS. 2008-10-20 View Report
Officers. Description: Secretary appointed hillcrest estate management LIMITED. 2008-10-20 View Report
Address. Description: Registered office changed on 13/10/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG. 2008-10-13 View Report