ST. MARYS MALTINGS MANAGEMENT COMPANY (NO.2) LIMITED
Company number 08244885
- Company Overview for ST. MARYS MALTINGS MANAGEMENT COMPANY (NO.2) LIMITED (08244885)
- Filing history for ST. MARYS MALTINGS MANAGEMENT COMPANY (NO.2) LIMITED (08244885)
- People for ST. MARYS MALTINGS MANAGEMENT COMPANY (NO.2) LIMITED (08244885)
- More for ST. MARYS MALTINGS MANAGEMENT COMPANY (NO.2) LIMITED (08244885)
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) |
---|---|---|---|
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Sep 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Nov 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Nov 2021 | AD01 | Registered office address changed from 8 Hamilton Road Cromer Norfolk NR27 9HL England to Lrpm Ltd. 16 Bank Street Norwich NR2 4SE on 29 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Karen Rose Evelyn Langshaw as a director on 12 July 2021 | |
17 Nov 2021 | AP04 | Appointment of Lrpm Ltd. as a secretary on 15 January 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
22 Sep 2021 | TM01 | Termination of appointment of Steven Roy Chapman as a director on 12 August 2021 | |
21 Sep 2021 | AP01 | Appointment of Mrs. Jennifer Caroline Hanson as a director on 12 July 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Paul Lines as a director on 12 July 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Paul Shephen Langshaw as a director on 12 July 2021 | |
21 Sep 2021 | AP01 | Appointment of Miss Alison Margaret Hygate as a director on 12 July 2021 | |
31 Dec 2020 | CH01 | Director's details changed for Mrs Keeley Grabski on 31 December 2020 | |
31 Dec 2020 | TM02 | Termination of appointment of Norwich Residential Management Ltd as a secretary on 31 December 2020 | |
31 Dec 2020 | AD01 | Registered office address changed from , C/O Norwich Residential Management, 2 Church Road, Swainsthorpe, Norwich, Norfolk, NR14 8PH to 8 Hamilton Road Cromer Norfolk NR27 9HL on 31 December 2020 | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
12 Dec 2019 | TM01 | Termination of appointment of Giles William Cowley as a director on 29 November 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
02 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Mar 2019 | AP01 | Appointment of Mr Steven Roy Chapman as a director on 13 March 2019 |