Advanced company searchLink opens in new window

THE MALTINGS (LEAMINGTON SPA) NO. 10 LIMITED

Company number 02370116

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 Sep 2017 TM01 Termination of appointment of Alan David Buckle as a director on 22 July 2017
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
26 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
15 Jul 2016 TM01 Termination of appointment of Anthony David Sealey as a director on 15 July 2016
07 Jul 2016 AP01 Appointment of Mr Richard Anthony Pomfret as a director on 1 July 2016
13 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 13
13 Jun 2016 AD02 Register inspection address has been changed from 18 Finings Court, the Maltings Lillington Ave Leamington Spa Warwickshire CV32 5FG to 16 Finings Court the Maltings Leamington Spa Warwickshire CV32 5FG
18 Jan 2016 AD01 Registered office address changed from 18,Finings Court,the Maltings,Leamington Spa, Warw 10, Finings Court the Maltings Leamington Spa Warwickshire CV32 5FG England to 10,Finings Court, the Maltings, Leamington Spa 10,Finings Court the Maltings Leamington Spa Warwickshire CV32 5FG on 18 January 2016
05 Jan 2016 AD01 Registered office address changed from 18 Finings Court the Maltings Lillington Avenue Leamington Spa Warwickshire CV32 5FG to 18,Finings Court,the Maltings,Leamington Spa, Warw 10, Finings Court the Maltings Leamington Spa Warwickshire CV32 5FG on 5 January 2016
26 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 13
09 Jun 2015 TM01 Termination of appointment of Stephen Malcolm Richards as a director on 31 October 2014
19 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
01 Sep 2014 AP01 Appointment of Miss Louise Claire Cook as a director on 18 July 2014
12 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 13
12 Jun 2014 AD04 Register(s) moved to registered office address
05 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
23 Jul 2013 AP01 Appointment of Mr Alan David Buckle as a director
21 Jul 2013 TM01 Termination of appointment of Robert Barthorpe as a director
18 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
08 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
17 Feb 2012 AP01 Appointment of Mr Robert John Barthorpe as a director
11 Feb 2012 TM01 Termination of appointment of David Allen as a director
25 Oct 2011 AA Total exemption full accounts made up to 31 March 2011