MALTINGS WAY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
10/10/2410 October 2024 | Notification of Kevin Robert Stansfield as a person with significant control on 2016-04-06 |
10/10/2410 October 2024 | Change of details for Kevin Stansfield Limited as a person with significant control on 2023-12-13 |
10/10/2410 October 2024 | Cessation of Barry John Bee as a person with significant control on 2023-12-13 |
10/10/2410 October 2024 | Cessation of Jacqueline Bee as a person with significant control on 2023-12-13 |
22/08/2422 August 2024 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-15 with updates |
20/03/2420 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
18/03/2418 March 2024 | Appointment of Mr Robert William Stansfield as a director on 2024-02-09 |
18/03/2418 March 2024 | Termination of appointment of Kevin Robert Stansfield as a director on 2024-02-09 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-15 with updates |
28/04/2328 April 2023 | Accounts for a dormant company made up to 2022-06-30 |
08/02/238 February 2023 | Termination of appointment of Andrew Raymond Gooch as a director on 2023-01-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
14/08/2014 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/07/1922 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
25/07/1825 July 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
19/07/1719 July 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
03/08/163 August 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT STANSFIELD / 13/05/2015 |
19/06/1519 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
15/06/1215 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/09/111 September 2011 | APPOINTMENT TERMINATED, SECRETARY NORMAN HAYSELDEN |
22/08/1122 August 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM BURLINGTON HOUSE 28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/09/1013 September 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/09/0917 September 2009 | APPOINTMENT TERMINATED SECRETARY STEPHEN MARLEY |
17/09/0917 September 2009 | SECRETARY APPOINTED NORMAN PETER HAYSELDEN |
17/09/0917 September 2009 | DIRECTOR APPOINTED KEVIN ROBERT STANSFIELD |
17/09/0917 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
17/09/0917 September 2009 | DIRECTOR APPOINTED ANDREW RAYMOND GOOCH |
17/09/0917 September 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
17/09/0917 September 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT BAGLIN |
27/08/0827 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
21/08/0821 August 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 9-11 OLD MARKET PLACE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1JN |
04/01/074 January 2007 | SECRETARY RESIGNED |
04/01/074 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
04/01/074 January 2007 | NEW SECRETARY APPOINTED |
22/12/0622 December 2006 | S366A DISP HOLDING AGM 24/11/06 |
16/08/0616 August 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
15/07/0515 July 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED |
14/02/0514 February 2005 | DIRECTOR RESIGNED |
14/02/0514 February 2005 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
20/07/0320 July 2003 | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
16/07/0216 July 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/10/0115 October 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/10/0110 October 2001 | SECRETARY RESIGNED |
10/10/0110 October 2001 | DIRECTOR RESIGNED |
10/10/0110 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/10/0110 October 2001 | NEW DIRECTOR APPOINTED |
10/10/0110 October 2001 | REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
09/10/019 October 2001 | COMPANY NAME CHANGED KNOLLGRAND PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 09/10/01 |
15/06/0115 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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