Advanced company searchLink opens in new window

23-44 MALTHOUSE MEADOW MANAGEMENT COMPANY LIMITED

Company number 10806908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
25 Oct 2023 AD01 Registered office address changed from 5 Burraton Square Poundbury Dorchester DT1 3GR England to 5 Burraton Square Poundbury Dorchester DT1 3GR on 25 October 2023
23 Oct 2023 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 5 Burraton Square Poundbury Dorchester DT1 3GR on 23 October 2023
16 Oct 2023 TM02 Termination of appointment of Blenheims Estate and Asset Management as a secretary on 30 September 2023
05 Oct 2023 CH04 Secretary's details changed for Blenheims Estate and Asset Management on 5 October 2023
14 Jun 2023 AD01 Registered office address changed from Pembroke House Torquay Road Paignton TQ3 2EZ England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 14 June 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
18 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
02 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
29 Apr 2021 TM01 Termination of appointment of John Hamilton Arden Leefe as a director on 29 April 2021
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
27 Apr 2020 CH04 Secretary's details changed for Blenheims Estate and Asset Management on 27 April 2020
24 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Feb 2020 AP01 Appointment of Mr Phillip Peter Goodier as a director on 4 February 2020
07 Feb 2020 TM01 Termination of appointment of Jeanette Sylvia Goodier as a director on 4 February 2020
05 Feb 2020 TM01 Termination of appointment of Rachel Elizabeth Allen as a director on 4 February 2020
28 Jan 2020 AP01 Appointment of Mr Marcus John O'leary as a director on 28 January 2020
24 Jan 2020 AP04 Appointment of Blenheims Estate and Asset Management as a secretary on 23 January 2020
24 Jan 2020 TM02 Termination of appointment of Battens Secretarial Services Limited as a secretary on 23 January 2020
24 Jan 2020 AD01 Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP to Pembroke House Torquay Road Paignton TQ3 2EZ on 24 January 2020
23 Jan 2020 PSC08 Notification of a person with significant control statement
23 Jan 2020 PSC07 Cessation of Ludovic Neil Charles Blackburn as a person with significant control on 23 January 2020