MALTINGS MANAGEMENT (NO. 1) LIMITED(THE)
Company number 01966190
- Company Overview for MALTINGS MANAGEMENT (NO. 1) LIMITED(THE) (01966190)
- Filing history for MALTINGS MANAGEMENT (NO. 1) LIMITED(THE) (01966190)
- People for MALTINGS MANAGEMENT (NO. 1) LIMITED(THE) (01966190)
- More for MALTINGS MANAGEMENT (NO. 1) LIMITED(THE) (01966190)
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) |
---|---|---|---|
26 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Arthur Leigh Wood as a director on 21 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Kathleen Wendy Swann as a director on 5 August 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr Liam Jeremy Cleaver as a director on 10 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Stephen John Carrivick as a director on 15 June 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Sep 2017 | AP01 | Appointment of David Peter Cartwright as a director on 4 September 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Charlotte Lisa-Marie Snell as a director on 17 August 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Nov 2016 | AP01 | Appointment of Charlotte Lisa-Marie Snell as a director on 23 May 2016 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Emma Louise Grace Jesty as a director on 24 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Oct 2015 | AP01 | Appointment of Mr Stephen John Carrivick as a director on 20 March 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of William Geraint Thomas Pennant Colfer as a director on 20 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
31 Oct 2014 | AP01 | Appointment of Mark John Prideaux as a director on 24 February 2014 | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Feb 2014 | TM01 | Termination of appointment of Robin Mcneill Love as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jan 2013 | AP01 | Appointment of Emma Louise Grace Jesty as a director | |
24 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |