About

Registered Number: 04671126
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ,

 

Having been setup in 2003, Mallorn Construction Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active". There is only one director listed for this company in the Companies House registry. We do not know the number of employees at Mallorn Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOLTON, Bernard Harry 07 March 2008 09 December 2016 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 04 February 2020
AA01 - Change of accounting reference date 23 December 2019
AD01 - Change of registered office address 03 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 19 August 2016
AD01 - Change of registered office address 19 August 2016
AP01 - Appointment of director 19 August 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 20 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 July 2014
SH01 - Return of Allotment of shares 02 March 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 23 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 03 May 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 31 December 2008
287 - Change in situation or address of Registered Office 09 September 2008
363a - Annual Return 17 June 2008
287 - Change in situation or address of Registered Office 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 17 December 2004
363a - Annual Return 19 March 2004
225 - Change of Accounting Reference Date 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
RESOLUTIONS - N/A 01 April 2003
RESOLUTIONS - N/A 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
123 - Notice of increase in nominal capital 01 April 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.