MALTHOUSE MEWS MANAGEMENT COMPANY LIMITED
Company number 10168723
- Company Overview for MALTHOUSE MEWS MANAGEMENT COMPANY LIMITED (10168723)
- Filing history for MALTHOUSE MEWS MANAGEMENT COMPANY LIMITED (10168723)
- People for MALTHOUSE MEWS MANAGEMENT COMPANY LIMITED (10168723)
- More for MALTHOUSE MEWS MANAGEMENT COMPANY LIMITED (10168723)
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 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
08 Apr 2024 | AP01 | Appointment of Mrs Catherine Fitzpatrick-Magee as a director on 8 April 2024 | |
27 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
23 May 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
02 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
23 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
27 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
11 Sep 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
05 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
11 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
19 Sep 2019 | PSC01 | Notification of Nigel Carl Meyer as a person with significant control on 17 September 2019 | |
03 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2019 | PSC07 | Cessation of Keith Ashman as a person with significant control on 28 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from Hertford Brewery Hartham Lane Hertford SG14 1QW England to 3 Malthouse Mews Ware SG12 9FA on 28 August 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Garry Stuart Grant as a director on 28 August 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Keith Jason Ashman as a director on 28 August 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Brian Pemberton as a director on 28 August 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Nigel Carl Meyer as a director on 28 August 2019 | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued |