MALTMAN COSHAM LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

21/10/2121 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

05/06/205 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

20/03/2020 March 2020 PREVEXT FROM 24/08/2019 TO 30/09/2019

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

23/05/1923 May 2019 24/08/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 06/12/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 PREVSHO FROM 31/03/2019 TO 24/08/2018

View Document

13/09/1813 September 2018 ADOPT ARTICLES 24/08/2018

View Document

28/08/1828 August 2018 CESSATION OF MARK MALTMAN AS A PSC

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM LYONS FARM ESTATE LYONS ROAD SLINFOLD WEST SUSSEX RH13 0QP

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

28/08/1828 August 2018 CESSATION OF JOSIE COLLIS AS A PSC

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MALTMAN

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOSIE COLLIS

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARK MALTMAN / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JOSIE COLLIS / 18/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

04/10/174 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSIE COLLIS / 21/11/2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSIE COSHAM / 27/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 ALTER ARTICLES 13/08/2013

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 PREVSHO FROM 31/10/2013 TO 31/03/2013

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/10/1217 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company