THE MALTING MANAGEMENT COMPANY LIMITED
Company number 04484028
- Company Overview for THE MALTING MANAGEMENT COMPANY LIMITED (04484028)
- Filing history for THE MALTING MANAGEMENT COMPANY LIMITED (04484028)
- People for THE MALTING MANAGEMENT COMPANY LIMITED (04484028)
- More for THE MALTING MANAGEMENT COMPANY LIMITED (04484028)
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) |
---|---|---|---|
22 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
11 Aug 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Ltd on 11 August 2022 | |
19 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
15 Jul 2020 | AD01 | Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambs PE19 2BU England to 94 Park Lane Croydon Surrey CR0 1JB on 15 July 2020 | |
15 Jul 2020 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 28 November 2019 | |
15 Jul 2020 | TM02 | Termination of appointment of Fba (Directors and Secretaries) Ltd as a secretary on 28 November 2019 | |
31 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
20 Aug 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
15 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
15 Mar 2019 | TM01 | Termination of appointment of Geoffrey Neil Rose as a director on 1 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Andrea Christina Rose as a director on 1 March 2019 | |
15 Mar 2019 | PSC07 | Cessation of Geoffrey Neil Rose as a person with significant control on 1 March 2019 | |
15 Mar 2019 | PSC07 | Cessation of Andrea Christina Rose as a person with significant control on 1 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 7 Wood Lane, Ramsey Huntingdon Cambridgeshire PE26 1XA to Yew Tree House 10 Church Street St. Neots Cambs PE19 2BU on 7 March 2019 |