Advanced company searchLink opens in new window

THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY LIMITED

Company number 02190176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2024 AD01 Registered office address changed from PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY England to Vantage House Suite 4, 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh Rayleigh Essex SS6 7UP on 2 December 2024
30 Jun 2024 AA Micro company accounts made up to 30 September 2023
21 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with updates
23 Jul 2023 CS01 Confirmation statement made on 23 May 2023 with updates
18 Jul 2023 AA Micro company accounts made up to 30 September 2022
07 Mar 2023 AD01 Registered office address changed from Suite 4, 3rd Floor Vantage House Claydons Lane Rayleigh SS6 7UP England to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY on 7 March 2023
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
06 Jul 2022 CS01 Confirmation statement made on 23 May 2022 with updates
20 Oct 2021 AP04 Appointment of Tpm Secretarial Services Limited as a secretary on 1 September 2021
06 Oct 2021 CS01 Confirmation statement made on 23 May 2021 with updates
06 Oct 2021 AD01 Registered office address changed from 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to Suite 4, 3rd Floor Vantage House Claydons Lane Rayleigh SS6 7UP on 6 October 2021
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
03 Aug 2020 AA Micro company accounts made up to 30 September 2019
29 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
29 Jan 2020 AD01 Registered office address changed from 3-11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 29 January 2020
31 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 September 2018
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
24 May 2018 PSC01 Notification of Kishor Singh Rathod as a person with significant control on 24 May 2018
24 May 2018 PSC01 Notification of Michael Colin Buckingham as a person with significant control on 24 May 2018
24 May 2018 PSC09 Withdrawal of a person with significant control statement on 24 May 2018
08 May 2018 AA Micro company accounts made up to 30 September 2017
26 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Sep 2016 AD01 Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to 3-11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 21 September 2016