- Company Overview for MALTHURST LIMITED (03445529)
- Filing history for MALTHURST LIMITED (03445529)
- People for MALTHURST LIMITED (03445529)
- Charges for MALTHURST LIMITED (03445529)
- More for MALTHURST LIMITED (03445529)
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
|
|
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
|