THE OLD MALTINGS MANAGEMENT COMPANY LIMITED
Company number 04652610
- Company Overview for THE OLD MALTINGS MANAGEMENT COMPANY LIMITED (04652610)
- Filing history for THE OLD MALTINGS MANAGEMENT COMPANY LIMITED (04652610)
- People for THE OLD MALTINGS MANAGEMENT COMPANY LIMITED (04652610)
- More for THE OLD MALTINGS MANAGEMENT COMPANY LIMITED (04652610)
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
|
|
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
|
|
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
|
|
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 |