MALTINGS PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Registered office address changed from 1 the Maltings Little Aston Road Walsall WS9 0NL England to 3 the Maltings Little Aston Road Walsall WS9 0NL on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Robert William Willetts as a director on 2025-01-28

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mr Keith Thorpe Johnson as a director on 2024-04-01

View Document

07/04/247 April 2024 Termination of appointment of Lee Woodward as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

12/09/2312 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR LEE WOODWARD

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR RAKESH VERMA

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ELWELL

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR KIRAN TREHAN

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 4 THE MALTINGS, LITTLE ASTON ROAD WALSALL WEST MIDLANDS WS9 0NL

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR ROBERT WILLIAM WILLETTS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

12/10/1312 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1221 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 6 THE MALTINGS LITTLE ASTON ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 0NL

View Document

22/11/1122 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL RYAN

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROSALIND MEESON

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN TREHAN / 12/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RONALD GEORGE RYAN / 12/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARGARET MEESON / 12/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID WILLIAM JOHN ELWELL / 12/10/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0221 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/10/0119 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/10/0018 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/9918 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/10/9720 October 1997 RETURN MADE UP TO 12/10/97; CHANGE OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/10/9616 October 1996 RETURN MADE UP TO 12/10/96; CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/10/9517 October 1995 £ NC 100/3000 08/10/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9517 October 1995 NC INC ALREADY ADJUSTED 08/10/95

View Document

17/10/9517 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/10/95

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/10/9427 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM: 4 THE MALTINGS LITTLE ASTON ROAD ALDRIDGE WALSALL WS9 0NL

View Document

13/10/9413 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/10/9325 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 12/10/93; CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/11/916 November 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/10/9012 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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