MALONEY GREEN ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 08669009 |
Category | Private Limited Company |
Incorporated | 30 Aug 2013 |
Age | 10 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MALONEY GREEN ASSOCIATES LIMITED is an active private limited company with number 08669009. It was incorporated 10 years, 10 months, 9 days ago, on 30 August 2013. The company address is 14 The Green, Chesterfield, S41 0LJ, Derbyshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-05
Old address: The Masters House 92a Arundel Street Sheffield S1 4RE
New address: 14 the Green Chesterfield Derbyshire S41 0LJ
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-18
Old address: 17 Chambers View Sheffield S35 2TB England
New address: The Masters House 92a Arundel Street Sheffield S1 4RE
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-15
Officer name: Mr Sean Maloney
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-15
Old address: 145-157 St John Street London EC1V 4PW
New address: 17 Chambers View Sheffield S35 2TB
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Change person director company with change date
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-16
Officer name: Mr Sean Maloney
Documents
Change registered office address company with date old address
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-16
Old address: 213 Derbyshire Lane Norton Lees Sheffield South Yorkshire S8 8SA England
Documents
Incorporation company
Date: 30 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
48 CHERTSEY ROAD,WOKING,GU21 5AJ
Number: | 08864784 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR OAKS ALCESTER ROAD,REDDITCH,B98 9EP
Number: | 10246320 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DOWNEND ROAD,BRISTOL,BS15 1RR
Number: | 10884651 |
Status: | ACTIVE |
Category: | Private Limited Company |
QINGDAO TAIDA METAL PRODUCT CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09381232 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARWICK STREET,HULL,HU9 1ET
Number: | 04570357 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRITBOND ELEPHANT & CASTLE LIMITED
THREE OXTED CHAMBERS,OXTED,RH8 0QE
Number: | 08379530 |
Status: | ACTIVE |
Category: | Private Limited Company |