MALING STREET MANAGEMENT COMPANY LIMITED
Company number 09147119
- Company Overview for MALING STREET MANAGEMENT COMPANY LIMITED (09147119)
- Filing history for MALING STREET MANAGEMENT COMPANY LIMITED (09147119)
- People for MALING STREET MANAGEMENT COMPANY LIMITED (09147119)
- More for MALING STREET MANAGEMENT COMPANY LIMITED (09147119)
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) |
---|---|---|---|
03 Aug 2020 | AP01 | Appointment of Mr Benjamin Crowe as a director on 31 July 2020 | |
03 Aug 2020 | AP01 | Appointment of Miss Katie Ellison as a director on 31 July 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Alan Stephen Downing as a director on 31 July 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
14 May 2018 | AP01 | Appointment of Mr Christopher Delmar Jones as a director on 3 May 2018 | |
14 May 2018 | AP01 | Appointment of Mr Timonthy Saunders as a director on 3 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Mark William Orriss as a director on 3 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Caroline Lucy Kirby as a director on 3 May 2018 | |
22 Jan 2018 | CH01 | Director's details changed for Mr Mark William Orriss on 8 January 2018 | |
10 Jan 2018 | CH03 | Secretary's details changed | |
10 Jan 2018 | CH03 | Secretary's details changed | |
29 Sep 2017 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 29 September 2017 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Sep 2017 | AP04 | Appointment of Kingston Property Services as a secretary on 29 September 2017 | |
29 Sep 2017 | TM02 | Termination of appointment of Catherine Anne Ramsay as a secretary on 29 September 2017 | |
29 Sep 2017 | TM02 | Termination of appointment of Jane Elizabeth Mackreth as a secretary on 29 September 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
14 Jul 2017 | PSC02 | Notification of Carillion-Igloo Limited as a person with significant control on 6 April 2016 | |
27 Jun 2016 | AR01 | Annual return made up to 24 June 2016 no member list | |
22 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |