THE MALTINGS (LEAMINGTON SPA) NO. 10 LIMITED
Company number 02370116
- Company Overview for THE MALTINGS (LEAMINGTON SPA) NO. 10 LIMITED (02370116)
- Filing history for THE MALTINGS (LEAMINGTON SPA) NO. 10 LIMITED (02370116)
- People for THE MALTINGS (LEAMINGTON SPA) NO. 10 LIMITED (02370116)
- More for THE MALTINGS (LEAMINGTON SPA) NO. 10 LIMITED (02370116)
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
|
|
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
|
|
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
|
|
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 |