Advanced company searchLink opens in new window

OLD MALTHOUSE (PURBECK) LIMITED

Company number 11653557

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)
04 Dec 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
21 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
17 Mar 2024 AD01 Registered office address changed from 107 Power Road London W4 5PY England to 33 Bruton Street London W1J 6QU on 17 March 2024
17 Mar 2024 CS01 Confirmation statement made on 16 November 2023 with no updates
30 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
03 Apr 2023 MR01 Registration of charge 116535570004, created on 24 March 2023
28 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
26 Sep 2022 MR04 Satisfaction of charge 116535570003 in full
02 Aug 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
27 May 2022 AD01 Registered office address changed from 107 Power Road 107 Power Road London W4 5PY England to 107 Power Road London W4 5PY on 27 May 2022
27 May 2022 AD01 Registered office address changed from The Penthouse Royal Court 18 Windsor Road Poole BH14 8SF England to 107 Power Road 107 Power Road London W4 5PY on 27 May 2022
31 Mar 2022 TM01 Termination of appointment of Peter-John Robert Clarke as a director on 28 March 2022
31 Mar 2022 TM01 Termination of appointment of Simon Andrew Moll as a director on 28 March 2022
31 Mar 2022 TM01 Termination of appointment of Marcus James Fortescue Clarke as a director on 28 March 2022
31 Mar 2022 TM01 Termination of appointment of Omar Allahar as a director on 28 March 2022
31 Mar 2022 AP01 Appointment of Mr Sandip Bharatbhai Parekh as a director on 28 March 2022
31 Mar 2022 AP01 Appointment of Mr Gary O'brien as a director on 28 March 2022
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 1,000
22 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
14 Dec 2020 MR04 Satisfaction of charge 116535570001 in full
14 Dec 2020 MR04 Satisfaction of charge 116535570002 in full
03 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with updates
30 Nov 2020 CH01 Director's details changed for Mr Marcus James Fortescue Clarke on 14 November 2020