Advanced company searchLink opens in new window

THE MALTINGS (LEAMINGTON SPA) NO. 9 LIMITED

Company number 02370113

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 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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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