MALTINGS WAY MANAGEMENT LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Notification of Kevin Robert Stansfield as a person with significant control on 2016-04-06

View Document

10/10/2410 October 2024 Change of details for Kevin Stansfield Limited as a person with significant control on 2023-12-13

View Document

10/10/2410 October 2024 Cessation of Barry John Bee as a person with significant control on 2023-12-13

View Document

10/10/2410 October 2024 Cessation of Jacqueline Bee as a person with significant control on 2023-12-13

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/03/2418 March 2024 Appointment of Mr Robert William Stansfield as a director on 2024-02-09

View Document

18/03/2418 March 2024 Termination of appointment of Kevin Robert Stansfield as a director on 2024-02-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

08/02/238 February 2023 Termination of appointment of Andrew Raymond Gooch as a director on 2023-01-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

14/08/2014 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/07/1922 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

25/07/1825 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

19/07/1719 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT STANSFIELD / 13/05/2015

View Document

19/06/1519 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY NORMAN HAYSELDEN

View Document

22/08/1122 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM BURLINGTON HOUSE 28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN MARLEY

View Document

17/09/0917 September 2009 SECRETARY APPOINTED NORMAN PETER HAYSELDEN

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED KEVIN ROBERT STANSFIELD

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED ANDREW RAYMOND GOOCH

View Document

17/09/0917 September 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BAGLIN

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 9-11 OLD MARKET PLACE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1JN

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 S366A DISP HOLDING AGM 24/11/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0115 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/10/019 October 2001 COMPANY NAME CHANGED KNOLLGRAND PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 09/10/01

View Document

15/06/0115 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information