MALTINGS MANAGEMENT CO. (ABBEY STREET) LIMITED(THE)
Company number 01756038
- Company Overview for MALTINGS MANAGEMENT CO. (ABBEY STREET) LIMITED(THE) (01756038)
- Filing history for MALTINGS MANAGEMENT CO. (ABBEY STREET) LIMITED(THE) (01756038)
- People for MALTINGS MANAGEMENT CO. (ABBEY STREET) LIMITED(THE) (01756038)
- More for MALTINGS MANAGEMENT CO. (ABBEY STREET) LIMITED(THE) (01756038)
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) |
---|---|---|---|
03 Sep 2024 | CH01 | Director's details changed for Mrs Florence Flynn on 3 September 2024 | |
03 Sep 2024 | CH01 | Director's details changed for Miss Janet Anne Duggan on 3 September 2024 | |
03 Sep 2024 | CH01 | Director's details changed for Jean Brenda Bushell on 3 September 2024 | |
03 Sep 2024 | CH01 | Director's details changed for Patricia Anne Blake on 3 September 2024 | |
21 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
15 Mar 2024 | AP04 | Appointment of Love Property Management Ltd as a secretary on 10 March 2024 | |
15 Mar 2024 | TM02 | Termination of appointment of William Property Management as a secretary on 10 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from 111 West Street Faversham ME13 7JB England to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable CT5 3QZ on 15 March 2024 | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
29 Jul 2022 | AD01 | Registered office address changed from 3 the Maltings Abbey Street Faversham Kent ME13 7DU to 111 West Street Faversham ME13 7JB on 29 July 2022 | |
28 Jul 2022 | TM02 | Termination of appointment of Jean Brenda Bushell as a secretary on 27 July 2022 | |
28 Jul 2022 | AP04 | Appointment of William Property Management as a secretary on 28 July 2022 | |
23 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
29 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 20 April 2021 | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Apr 2021 | CS01 |
20/04/21 Statement of Capital gbp 492.22
|
|
27 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
27 Apr 2020 | TM01 | Termination of appointment of Irene Winifred Ethel Prudence Bruns as a director on 20 April 2020 | |
24 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
24 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates |