WELL STREET MALPAS MANAGEMENT COMPANY LIMITED - MALPAS


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

Description Filing date
Accounts. Accounts type micro entity. 2023-11-01 View Report
Confirmation statement. Statement with updates. 2023-10-03 View Report
Accounts. Accounts type micro entity. 2022-11-05 View Report
Confirmation statement. Statement with updates. 2022-10-03 View Report
Accounts. Accounts type micro entity. 2021-11-07 View Report
Confirmation statement. Statement with no updates. 2021-10-10 View Report
Accounts. Accounts type micro entity. 2020-11-03 View Report
Confirmation statement. Statement with no updates. 2020-10-08 View Report
Persons with significant control. Psc name: Alison Love. Cessation date: 2020-10-07. 2020-10-08 View Report
Officers. Termination date: 2020-10-06. Officer name: Alison Love. 2020-10-08 View Report
Accounts. Accounts type micro entity. 2019-10-15 View Report
Confirmation statement. Statement with updates. 2019-10-15 View Report
Accounts. Accounts type micro entity. 2018-11-13 View Report
Officers. Termination date: 2018-10-23. Officer name: Stan Hopley. 2018-10-23 View Report
Confirmation statement. Statement with updates. 2018-10-09 View Report
Officers. Officer name: Mr Stanley Hopley. Appointment date: 2017-10-16. 2017-11-08 View Report
Accounts. Accounts type micro entity. 2017-10-25 View Report
Address. Change date: 2017-10-14. Old address: C/O Mrs Linda Allen Old Court House Old Hall St Malpas Cheshire SY14 8NE. New address: 01 Lanceley Court Malpas Cheshire SY14 8QX. 2017-10-14 View Report
Confirmation statement. Statement with updates. 2017-10-14 View Report
Officers. Officer name: Mr Stan Hopley. Appointment date: 2017-10-10. 2017-10-14 View Report
Officers. Officer name: Linda Joy Allen. Termination date: 2017-10-10. 2017-10-14 View Report
Persons with significant control. Psc name: Linda Joy Allen. Cessation date: 2017-10-10. 2017-10-14 View Report
Accounts. Accounts type total exemption small. 2016-10-12 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Accounts. Accounts type total exemption small. 2015-10-20 View Report
Accounts. Accounts type total exemption small. 2015-01-22 View Report
Annual return. With made up date full list shareholders. 2014-10-12 View Report
Accounts. Accounts type total exemption small. 2013-10-18 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Officers. Officer name: Mrs Alison Love. 2013-05-28 View Report
Officers. Officer name: Jonathan Beresford. 2013-05-27 View Report
Annual return. With made up date full list shareholders. 2012-11-23 View Report
Officers. Officer name: Mr Jonathan Paul Eric Beresford. Change date: 2012-11-22. 2012-11-22 View Report
Officers. Officer name: Susan Gallacher. 2012-10-09 View Report
Officers. Officer name: Mrs Linda Joy Allen. 2012-10-09 View Report
Accounts. Accounts type total exemption small. 2012-09-18 View Report
Address. Old address: C/O Mrs S Gallacher 1 Lanceley Court Malpas Cheshire SY14 8QX England. Change date: 2012-07-04. 2012-07-04 View Report
Annual return. With made up date full list shareholders. 2011-10-07 View Report
Officers. Officer name: Mr Jonathan Paul Eric Beresford. 2011-07-21 View Report
Accounts. Accounts type total exemption small. 2011-06-13 View Report
Officers. Officer name: Anthony Glover. 2011-05-25 View Report
Accounts. Accounts type total exemption small. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-10-10 View Report
Accounts. Accounts type total exemption small. 2010-01-29 View Report
Annual return. With made up date full list shareholders. 2009-10-19 View Report
Officers. Officer name: Adrian Pountney. Change date: 2009-10-19. 2009-10-19 View Report
Officers. Change date: 2009-10-19. Officer name: Susan Gallacher. 2009-10-19 View Report
Officers. Change date: 2009-10-19. Officer name: Anthony Glover. 2009-10-19 View Report
Address. Change date: 2009-10-16. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. 2009-10-16 View Report