THE MALTINGS 4 MANAGEMENT COMPANY (ISLEWORTH) LIMITED
Company number 03043621
- Company Overview for THE MALTINGS 4 MANAGEMENT COMPANY (ISLEWORTH) LIMITED (03043621)
- Filing history for THE MALTINGS 4 MANAGEMENT COMPANY (ISLEWORTH) LIMITED (03043621)
- People for THE MALTINGS 4 MANAGEMENT COMPANY (ISLEWORTH) LIMITED (03043621)
- More for THE MALTINGS 4 MANAGEMENT COMPANY (ISLEWORTH) LIMITED (03043621)
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) |
---|---|---|---|
19 Sep 2016 | AA | Total exemption full accounts made up to 24 March 2016 | |
05 May 2016 | TM01 | Termination of appointment of Arvind Kapur as a director on 5 May 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
09 Jun 2015 | AA | Accounts for a dormant company made up to 24 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
17 Apr 2015 | CH01 | Director's details changed for Arvind Kapur on 17 April 2015 | |
23 Sep 2014 | AA | Total exemption full accounts made up to 24 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
11 Dec 2013 | AA | Total exemption full accounts made up to 24 March 2013 | |
05 Dec 2013 | TM01 | Termination of appointment of Michael Austin Brain as a director | |
25 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
06 Nov 2012 | AP01 | Appointment of Mrs Beverley Brodie as a director | |
28 May 2012 | AA | Total exemption full accounts made up to 24 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
02 Feb 2012 | TM01 | Termination of appointment of Janice Turk as a director | |
11 Oct 2011 | AA | Total exemption full accounts made up to 24 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption full accounts made up to 24 March 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Arvind Kapur on 29 October 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 | |
11 Aug 2010 | AP01 | Appointment of Mr Michael Austin Brain as a director | |
19 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
15 Apr 2010 | TM02 | Termination of appointment of Hml Company Secretarial Services as a secretary | |
15 Apr 2010 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
19 Jan 2010 | AA | Full accounts made up to 24 March 2009 |