287-298 THE MALTINGS MANAGEMENT COMPANY LIMITED - NEW MALDEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-09 View Report
Confirmation statement. Statement with updates. 2023-04-11 View Report
Officers. Officer name: Graham Leslie Minter. Change date: 2023-04-04. 2023-04-11 View Report
Accounts. Accounts type micro entity. 2022-10-19 View Report
Confirmation statement. Statement with updates. 2022-04-19 View Report
Accounts. Accounts type micro entity. 2021-11-03 View Report
Confirmation statement. Statement with updates. 2021-04-09 View Report
Accounts. Accounts type micro entity. 2020-09-16 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type micro entity. 2019-06-24 View Report
Officers. Change date: 2019-03-01. Officer name: Hml Company Secretarial Services Limited. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Officers. Appointment date: 2019-04-01. Officer name: Grace Miller & Co. 2019-04-08 View Report
Address. New address: 84 Coombe Road New Malden KT3 4QS. Old address: 94 Park Lane Croydon Surrey CR0 1JB. Change date: 2019-04-08. 2019-04-08 View Report
Officers. Termination date: 2019-03-19. Officer name: Hml Company Secretarial Services Limited. 2019-03-29 View Report
Accounts. Accounts type micro entity. 2018-08-13 View Report
Confirmation statement. Statement with updates. 2018-04-16 View Report
Officers. Change date: 2018-01-18. Officer name: Hml Company Secretarial Services Limited. 2018-01-18 View Report
Accounts. Accounts type micro entity. 2017-05-17 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts type total exemption full. 2016-09-19 View Report
Officers. Termination date: 2016-08-04. Officer name: Sarah Souliman. 2016-08-18 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Accounts. Accounts type dormant. 2015-06-09 View Report
Annual return. With made up date full list shareholders. 2015-04-10 View Report
Accounts. Accounts type total exemption full. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-04-24 View Report
Accounts. Accounts type total exemption full. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Accounts. Accounts type total exemption full. 2012-05-22 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Accounts. Accounts type total exemption full. 2011-08-30 View Report
Officers. Officer name: Graham Leslie Minter. 2011-06-15 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Officers. Officer name: Warrick Mcneill. 2011-02-17 View Report
Officers. Officer name: Warrick Mcneill. 2010-12-30 View Report
Address. Change date: 2010-10-06. Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG. 2010-10-06 View Report
Accounts. Accounts type total exemption full. 2010-08-12 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. 2010-04-13 View Report
Officers. Officer name: Hml Company Secretarial Services. 2010-04-13 View Report
Accounts. Accounts type full. 2009-07-16 View Report
Annual return. Legacy. 2009-04-09 View Report
Accounts. Accounts type full. 2008-09-05 View Report
Annual return. Legacy. 2008-04-14 View Report
Address. Description: Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG. 2008-03-07 View Report
Accounts. Accounts type full. 2008-01-14 View Report
Annual return. Legacy. 2007-05-18 View Report
Officers. Description: Secretary resigned. 2007-04-02 View Report
Officers. Description: New secretary appointed. 2007-04-02 View Report