- Company Overview for MALTHOUSE INVESTMENTS LIMITED (01486661)
- Filing history for MALTHOUSE INVESTMENTS LIMITED (01486661)
- People for MALTHOUSE INVESTMENTS LIMITED (01486661)
- Charges for MALTHOUSE INVESTMENTS LIMITED (01486661)
- More for MALTHOUSE INVESTMENTS LIMITED (01486661)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
10 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
14 Jul 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
03 Aug 2022 | AP01 | Appointment of Hamish Edward Shearer Miller as a director on 1 August 2022 | |
05 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
03 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
26 Feb 2021 | AD01 | Registered office address changed from 19 Kestrel House the Falcons London SW11 2NG to Coalyard Farm West End Northleach Cheltenham GL54 3HE on 26 February 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
02 Apr 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
06 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
23 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
25 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
22 Mar 2018 | PSC07 | Cessation of Ross Shearer Miller as a person with significant control on 15 March 2018 | |
22 Mar 2018 | PSC01 | Notification of Ross Shearer Miller as a person with significant control on 15 March 2018 | |
08 Mar 2018 | PSC05 | Change of details for Alderdale Ltd as a person with significant control on 8 March 2018 | |
06 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
|