MALING STREET MANAGEMENT COMPANY LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Officers. Appointment date: 2024-01-30. Officer name: Mr James Alexander Ruddy. 2024-02-08 View Report
Officers. Officer name: Dr Qianqing Lindsay Mai. Appointment date: 2024-01-30. 2024-02-07 View Report
Officers. Officer name: Katie Ellison. Termination date: 2023-07-17. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Accounts. Accounts type dormant. 2023-02-14 View Report
Officers. Appointment date: 2022-06-13. Officer name: Miss Victoria Hamilton. 2022-07-27 View Report
Officers. Appointment date: 2022-06-09. Officer name: Ms Eleanor Farrington. 2022-06-16 View Report
Officers. Termination date: 2022-06-09. Officer name: Susan Jane Scott. 2022-06-10 View Report
Accounts. Accounts type dormant. 2022-06-09 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Officers. Termination date: 2022-01-10. Officer name: Stuart John Wannop. 2022-01-11 View Report
Accounts. Accounts type dormant. 2021-08-24 View Report
Officers. Officer name: Mr Christopher Alan Robson. Appointment date: 2021-06-01. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Accounts. Accounts type dormant. 2020-11-16 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-08-25 View Report
Persons with significant control. Psc name: Carillion-Igloo Limited. Cessation date: 2020-07-31. 2020-08-25 View Report
Officers. Appointment date: 2020-07-31. Officer name: Professor Susan Jane Scott. 2020-08-04 View Report
Officers. Officer name: Timothy Saunders. Termination date: 2020-07-31. 2020-08-03 View Report
Officers. Officer name: Christopher Delmar Jones. Termination date: 2020-07-31. 2020-08-03 View Report
Officers. Appointment date: 2020-07-31. Officer name: Mr Jonathan Robert Wheatley. 2020-08-03 View Report
Officers. Appointment date: 2020-07-31. Officer name: Mr Duncan Clark. 2020-08-03 View Report
Officers. Officer name: Mr Stuart John Wannop. Appointment date: 2020-07-31. 2020-08-03 View Report
Officers. Appointment date: 2020-07-31. Officer name: Mr Benjamin Crowe. 2020-08-03 View Report
Officers. Officer name: Miss Katie Ellison. Appointment date: 2020-07-31. 2020-08-03 View Report
Officers. Appointment date: 2020-07-31. Officer name: Mr Alan Stephen Downing. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type dormant. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2019-05-31 View Report
Accounts. Accounts type dormant. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Officers. Officer name: Mr Christopher Delmar Jones. Appointment date: 2018-05-03. 2018-05-14 View Report
Officers. Officer name: Mr Timonthy Saunders. Appointment date: 2018-05-03. 2018-05-14 View Report
Officers. Termination date: 2018-05-03. Officer name: Mark William Orriss. 2018-05-14 View Report
Officers. Termination date: 2018-05-03. Officer name: Caroline Lucy Kirby. 2018-05-14 View Report
Officers. Officer name: Mr Mark William Orriss. Change date: 2018-01-08. 2018-01-22 View Report
Officers. Change person secretary company. 2018-01-10 View Report
Officers. Change person secretary company. 2018-01-10 View Report
Address. Change date: 2017-09-29. New address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER. Old address: Carillion House 84 Salop Street Wolverhampton WV3 0SR. 2017-09-29 View Report
Accounts. Accounts type dormant. 2017-09-29 View Report
Officers. Officer name: Kingston Property Services. Appointment date: 2017-09-29. 2017-09-29 View Report
Officers. Officer name: Catherine Anne Ramsay. Termination date: 2017-09-29. 2017-09-29 View Report
Officers. Officer name: Jane Elizabeth Mackreth. Termination date: 2017-09-29. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-07-14 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Carillion-Igloo Limited. 2017-07-14 View Report
Annual return. With made up date no member list. 2016-06-27 View Report
Gazette. Gazette filings brought up to date. 2016-06-22 View Report
Accounts. Accounts type dormant. 2016-06-21 View Report
Gazette. Gazette notice compulsory. 2016-06-21 View Report
Annual return. With made up date no member list. 2015-08-03 View Report