THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY LIMITED
Company number 02190176
- Company Overview for THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY LIMITED (02190176)
- Filing history for THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY LIMITED (02190176)
- People for THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY LIMITED (02190176)
- More for THE MALTINGS (WITHAM) NO.2 RESIDENTS COMPANY LIMITED (02190176)
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 |