THE MALTINGS (LEAMINGTON SPA) NO. 9 LIMITED
Company number 02370113
- Company Overview for THE MALTINGS (LEAMINGTON SPA) NO. 9 LIMITED (02370113)
- Filing history for THE MALTINGS (LEAMINGTON SPA) NO. 9 LIMITED (02370113)
- People for THE MALTINGS (LEAMINGTON SPA) NO. 9 LIMITED (02370113)
- More for THE MALTINGS (LEAMINGTON SPA) NO. 9 LIMITED (02370113)
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 May 2018 | TM01 | Termination of appointment of Kenneth Albert Thomas Davis as a director on 21 April 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Alan David Buckle as a director on 22 July 2017 | |
13 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
06 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
08 Mar 2017 | AP03 | Appointment of Mr Robert Michael Davies as a secretary on 3 March 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Janet Doreen Fraser as a director on 3 March 2017 | |
03 Mar 2017 | TM02 | Termination of appointment of Janet Fraser as a secretary on 3 March 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from 4 Croft Terrace Hexham Northumberland NE46 2HQ to 7 Finings Court, the Maltings Leamington Spa CV32 5FG on 27 February 2017 | |
26 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
01 Mar 2016 | AP01 | Appointment of Mrs Janet Doreen Fraser as a director on 29 February 2016 | |
26 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
19 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Aug 2014 | AP01 | Appointment of Ms Louise Cook as a director on 18 July 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
05 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Aug 2013 | AP01 | Appointment of Mr Alan David Buckle as a director | |
01 Aug 2013 | TM01 | Termination of appointment of Anthony Sealy as a director | |
01 Aug 2013 | TM01 | Termination of appointment of Richard Pomfret as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Robert Barthorpe as a director | |
06 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 Jul 2012 | AP01 | Appointment of Mr Richard Anthony Pomfret as a director |