Advanced company searchLink opens in new window

THE MALTSTERS RESIDENTS LIMITED

Company number 04034584

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)
28 Apr 2017 AA Micro company accounts made up to 31 December 2016
22 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 AP01 Appointment of Christina Gaughan as a director on 25 February 2014
10 Feb 2016 TM02 Termination of appointment of Terry Butson as a secretary on 1 January 2016
10 Feb 2016 AP04 Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 January 2016
14 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5
14 Aug 2015 CH03 Secretary's details changed for Mr Terry Butson on 1 July 2015
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5
17 Mar 2014 AP01 Appointment of Anne Fox as a director
19 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
07 Aug 2013 AD01 Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU England on 7 August 2013
07 Aug 2013 CH01 Director's details changed for David Anthony Arscott on 1 June 2013
25 Oct 2012 TM01 Termination of appointment of Rebecca Penrose as a director
31 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
31 Jul 2012 AD01 Registered office address changed from 30 Cambridge Street St. Neots Cambridgeshire PE19 1JL on 31 July 2012
29 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
26 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
11 May 2011 AA Total exemption full accounts made up to 31 December 2010
28 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for David Anthony Arscott on 1 January 2010
28 Jul 2010 CH01 Director's details changed for Rebecca Christine Penrose on 1 January 2010