Advanced company searchLink opens in new window

THE OLD MALTINGS MANAGEMENT COMPANY LIMITED

Company number 04652610

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)
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
24 Oct 2018 AP03 Appointment of Mr James William Sheeran as a secretary on 23 October 2018
24 Oct 2018 AP01 Appointment of Mr John Stuart Crofts as a director on 23 October 2018
13 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
18 May 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
13 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 37
02 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 37
17 Nov 2014 AP01 Appointment of Mr Robert Leslie Peck as a director on 30 October 2014
17 Nov 2014 AP01 Appointment of Mr Clifford Colvill as a director on 30 October 2014
17 Nov 2014 AP01 Appointment of Mr David Edward Pearce as a director on 30 October 2014
17 Nov 2014 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 30 October 2014
31 Oct 2014 TM01 Termination of appointment of Anthony Raymond Bennett as a director on 30 October 2014
31 Oct 2014 AP01 Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014
31 Oct 2014 TM01 Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014
20 May 2014 TM02 Termination of appointment of Zoe Townsend as a secretary
28 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 37
03 Feb 2014 AP03 Appointment of Miss Zoe Louise Townsend as a secretary
03 Feb 2014 TM02 Termination of appointment of Emily Duffy as a secretary
03 Feb 2014 AD02 Register inspection address has been changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England
30 Oct 2013 AP03 Appointment of Miss Emily Hope Philomena Duffy as a secretary