About

Registered Number: 05590706
Date of Incorporation: 12/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

 

Malaczynski Burn Ltd was founded on 12 October 2005, it's status in the Companies House registry is set to "Active". Malaczynski Burn Ltd has 3 directors listed as Burn, Alex Richard, Herrieven, Stephen Anthony, Thompson, Alexander Robert in the Companies House registry. We don't currently know the number of employees at Malaczynski Burn Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURN, Alex Richard 26 February 2009 - 1
THOMPSON, Alexander Robert 12 October 2005 13 February 2007 1
Secretary Name Appointed Resigned Total Appointments
HERRIEVEN, Stephen Anthony 12 October 2005 30 November 2018 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 23 December 2019
TM02 - Termination of appointment of secretary 26 November 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH03 - Change of particulars for secretary 03 April 2014
AD01 - Change of registered office address 25 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 12 December 2012
SH01 - Return of Allotment of shares 23 October 2012
AA01 - Change of accounting reference date 22 May 2012
AR01 - Annual Return 19 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 25 October 2011
AP01 - Appointment of director 27 September 2011
AD01 - Change of registered office address 01 February 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 04 November 2010
SH01 - Return of Allotment of shares 02 November 2010
AD01 - Change of registered office address 21 July 2010
AA01 - Change of accounting reference date 05 May 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 17 November 2009
SH01 - Return of Allotment of shares 28 October 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
CERTNM - Change of name certificate 26 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 27 October 2008
363a - Annual Return 22 November 2007
287 - Change in situation or address of Registered Office 11 October 2007
AA - Annual Accounts 31 August 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
225 - Change of Accounting Reference Date 26 January 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
NEWINC - New incorporation documents 12 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.