Advanced company searchLink opens in new window

MALTHURST LIMITED

Company number 03445529

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)
18 Jul 2016 MR04 Satisfaction of charge 47 in full
18 Jul 2016 MR04 Satisfaction of charge 34 in full
18 Jul 2016 MR04 Satisfaction of charge 49 in full
18 Jul 2016 MR04 Satisfaction of charge 51 in full
13 Jun 2016 TM01 Termination of appointment of John Charles Lynn as a director on 31 May 2016
13 May 2016 TM02 Termination of appointment of Damian Shameem Iqbal as a secretary on 3 May 2016
06 May 2016 AA Full accounts made up to 27 September 2015
08 Mar 2016 TM01 Termination of appointment of Graham Frederick Peacock as a director on 29 February 2016
08 Mar 2016 TM01 Termination of appointment of Susan Margaret Tobbell as a director on 29 February 2016
08 Mar 2016 AP01 Appointment of Mr Steven John Back as a director on 29 February 2016
08 Mar 2016 AP01 Appointment of Dr Karen Juanita Dickens as a director on 29 February 2016
27 Nov 2015 MR01 Registration of charge 034455290072, created on 25 November 2015
27 Nov 2015 MR01 Registration of charge 034455290075, created on 25 November 2015
27 Nov 2015 MR01 Registration of charge 034455290073, created on 25 November 2015
27 Nov 2015 MR01 Registration of charge 034455290074, created on 25 November 2015
27 Nov 2015 MR01 Registration of charge 034455290076, created on 25 November 2015
19 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
08 Sep 2015 MR04 Satisfaction of charge 70 in full
12 Aug 2015 MR04 Satisfaction of charge 63 in full
12 Aug 2015 MR04 Satisfaction of charge 60 in full
12 Aug 2015 MR04 Satisfaction of charge 65 in full
12 Aug 2015 MR04 Satisfaction of charge 59 in full
29 Jun 2015 AA Full accounts made up to 28 September 2014
12 May 2015 TM01 Termination of appointment of Richard Antony Cargill Scott as a director on 5 May 2015
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2