MALBURY COURT MANAGEMENT LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2024-03-06 View Report
Confirmation statement. Statement with updates. 2023-04-21 View Report
Accounts. Accounts type micro entity. 2023-04-12 View Report
Accounts. Accounts type micro entity. 2022-06-06 View Report
Confirmation statement. Statement with updates. 2022-04-26 View Report
Accounts. Accounts type micro entity. 2021-06-18 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Accounts. Accounts type dormant. 2020-07-27 View Report
Accounts. Change account reference date company previous extended. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Officers. Officer name: Martin Robert Christie. Termination date: 2019-10-30. 2019-10-30 View Report
Accounts. Accounts type micro entity. 2019-05-15 View Report
Confirmation statement. Statement with no updates. 2019-04-30 View Report
Officers. Officer name: Dexters London Limited. Appointment date: 2019-02-04. 2019-02-04 View Report
Officers. Officer name: Dexters. Termination date: 2019-02-04. 2019-02-04 View Report
Officers. Change date: 2019-01-25. Officer name: Cj International Property Agency Ltd. 2019-01-25 View Report
Address. Change date: 2018-11-28. New address: C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ. Old address: C/O Cj International Property Agency Ltd 418 Muswell Hill Broadway London N10 1DJ England. 2018-11-28 View Report
Officers. Appointment date: 2018-05-01. Officer name: Cj International Property Agency Ltd. 2018-05-11 View Report
Officers. Officer name: Parkwood Management Company (London) Ltd. Termination date: 2018-05-01. 2018-05-11 View Report
Confirmation statement. Statement with updates. 2018-04-26 View Report
Address. Old address: Pyramid House 954 High Road London N12 9RT England. New address: C/O Cj International Property Agency Ltd 418 Muswell Hill Broadway London N10 1DJ. Change date: 2018-04-25. 2018-04-25 View Report
Confirmation statement. Statement with no updates. 2018-04-25 View Report
Accounts. Accounts type small. 2018-02-15 View Report
Accounts. Accounts type small. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Address. New address: Pyramid House 954 High Road London N12 9RT. Change date: 2017-04-27. Old address: C/O Pyramid House 956 High Road London N12 9RX. 2017-04-27 View Report
Officers. Officer name: Martin Christie. 2017-04-13 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Change account reference date company current shortened. 2016-04-18 View Report
Officers. Appointment date: 2015-12-16. Officer name: Ms Ruth Aviva Selig. 2016-01-14 View Report
Accounts. Accounts type total exemption small. 2015-10-02 View Report
Officers. Appointment date: 2015-06-22. Officer name: Parkwood Management Company (London) Ltd. 2015-08-12 View Report
Address. Old address: 34 Farrer Rd Farrer Road London N8 8LB. New address: C/O Pyramid House 956 High Road London N12 9RX. Change date: 2015-07-30. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Accounts. Accounts type total exemption small. 2015-01-24 View Report
Officers. Termination date: 2014-09-06. Officer name: Michael Hayward. 2014-09-08 View Report
Officers. Appointment date: 2014-05-29. Officer name: Mr Michael Hayward. 2014-07-27 View Report
Officers. Appointment date: 2014-05-29. Officer name: Ms Severina Lucy Dalgado. 2014-07-27 View Report
Address. Old address: 19 Sun Street Waltham Abbey Essex EN9 1ER. Change date: 2014-06-30. 2014-06-30 View Report
Officers. Officer name: Geraldine Goodman. 2014-06-30 View Report
Officers. Officer name: Nigel Lindsey. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Address. Old address: C/O Duncan Phillips Ltd Ability House, 121 Brooker Road Waltham Abbey Essex EN9 1JH. Change date: 2014-04-03. 2014-04-03 View Report
Accounts. Accounts type total exemption full. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2013-04-26 View Report
Accounts. Accounts type total exemption small. 2012-11-07 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Accounts. Accounts type total exemption small. 2011-10-24 View Report
Officers. Officer name: Clare Clemens. 2011-09-29 View Report