THE MALTINGS (PETERSFIELD) COMPANY LIMITED - WATERLOOVILLE


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

Description Filing date
Accounts. Accounts type micro entity. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-06-08 View Report
Accounts. Accounts type total exemption full. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-05-24 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Address. Old address: 24 Park Road South Havant Hampshire PO9 1HB. New address: C/O Gray Property Management Ltd 2 London Road Horndean Waterlooville Hants PO8 0BZ. Change date: 2021-07-14. 2021-07-14 View Report
Officers. Appointment date: 2021-07-01. Officer name: Gray Property Management Ltd. 2021-07-13 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Accounts. Accounts type total exemption full. 2020-12-15 View Report
Officers. Termination date: 2020-11-19. Officer name: Roy Kenneth Ward Mbe. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Officers. Officer name: Miss Anne Downing. Appointment date: 2019-05-10. 2019-05-10 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Officers. Officer name: Mark Victor Keith Hall. Termination date: 2018-12-20. 2018-12-21 View Report
Officers. Termination date: 2018-12-07. Officer name: Susan Catherine Gray. 2018-12-20 View Report
Officers. Termination date: 2018-11-23. Officer name: Drake Hocking. 2018-11-30 View Report
Address. Old address: C/O Cox Manning 32 Dragon Street Petersfield GU31 4JJ England. New address: 24 Park Road South Havant Hampshire PO9 1HB. Change date: 2018-11-15. 2018-11-15 View Report
Accounts. Change account reference date company previous shortened. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Accounts. Accounts type total exemption full. 2018-02-27 View Report
Officers. Officer name: Susan Catherine Gray. Appointment date: 2018-02-06. 2018-02-08 View Report
Officers. Termination date: 2017-12-24. Officer name: Cosec Management Services Limited. 2017-12-28 View Report
Address. Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England. Change date: 2017-12-27. New address: C/O Cox Manning 32 Dragon Street Petersfield GU31 4JJ. 2017-12-27 View Report
Officers. Appointment date: 2017-09-20. Officer name: Mr Peter Christopher Taylor. 2017-09-28 View Report
Officers. Appointment date: 2017-07-13. Officer name: Roy Kenneth Ward Mbe. 2017-07-14 View Report
Officers. Appointment date: 2017-07-13. Officer name: Drake Hocking. 2017-07-13 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Accounts. Accounts type total exemption full. 2017-02-13 View Report
Resolution. Description: Resolutions. 2016-06-29 View Report
Resolution. Description: Resolutions. 2016-06-26 View Report
Change of name. Change of name notice. 2016-06-26 View Report
Officers. Termination date: 2016-06-18. Officer name: Deborah Harris. 2016-06-22 View Report
Officers. Officer name: Philippa Claire Gulliver. Termination date: 2016-06-06. 2016-06-08 View Report
Annual return. With made up date no member list. 2016-06-02 View Report
Officers. Termination date: 2016-05-31. Officer name: Peter Christopher Taylor. 2016-06-01 View Report
Officers. Officer name: Mr Alan Uren. Appointment date: 2016-02-06. 2016-02-09 View Report
Officers. Appointment date: 2016-01-04. Officer name: Deborah Harris. 2016-01-26 View Report
Address. Change date: 2016-01-21. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. 2016-01-21 View Report
Officers. Termination date: 2015-12-29. Officer name: Mark Victor Keith Hall. 2016-01-07 View Report
Officers. Officer name: Cosec Management Services Limited. Appointment date: 2015-12-29. 2016-01-07 View Report
Address. Change date: 2016-01-07. Old address: 22 the Maltings Petersfield Hampshire GU31 4JH. New address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. 2016-01-07 View Report
Accounts. Accounts type total exemption full. 2015-09-24 View Report
Annual return. With made up date no member list. 2015-06-16 View Report
Officers. Appointment date: 2014-06-01. Officer name: Mr Mark Victor Keith Hall. 2015-06-16 View Report
Officers. Officer name: Mark Hall. Termination date: 2013-06-08. 2015-06-16 View Report
Officers. Termination date: 2015-04-08. Officer name: Drake Hocking. 2015-06-16 View Report
Officers. Change date: 2015-06-01. Officer name: Jane Hall. 2015-06-16 View Report