THE OLD MALTHOUSE (STONEY MIDDLETON) LIMITED
Company number 04859711
- Company Overview for THE OLD MALTHOUSE (STONEY MIDDLETON) LIMITED (04859711)
- Filing history for THE OLD MALTHOUSE (STONEY MIDDLETON) LIMITED (04859711)
- People for THE OLD MALTHOUSE (STONEY MIDDLETON) LIMITED (04859711)
- More for THE OLD MALTHOUSE (STONEY MIDDLETON) LIMITED (04859711)
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) |
---|---|---|---|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
26 Aug 2013 | AP03 | Appointment of Mr Andrew Glasgow as a secretary | |
26 Aug 2013 | AD01 | Registered office address changed from 3 the Old Malthouse the Bank Stoney Middleton Hope Valley Derbyshire S32 4TD England on 26 August 2013 | |
26 Jun 2013 | TM02 | Termination of appointment of Andrew Glasgow as a secretary | |
25 Jun 2013 | AD01 | Registered office address changed from Castle Estates Hallam Ltd Cavendish House 29 Chesterfield Road Dronfield Derbyshire S18 2XA on 25 June 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Sep 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Stephen Gregory on 7 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Andrew John Glasgow on 7 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Rosie Potter on 7 August 2010 | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
27 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
07 Jun 2009 | 287 | Registered office changed on 07/06/2009 from 1 old malt house the bank stoney middleton derbyshire S32 4TD | |
03 Jun 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
08 Sep 2008 | 363a | Return made up to 07/08/08; full list of members | |
30 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
11 Sep 2007 | 363s | Return made up to 07/08/07; full list of members | |
17 Aug 2007 | 288a | New secretary appointed |