MAULTWAY GATE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

28/02/2328 February 2023 Director's details changed for Mr Daniel Markowicz on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Termination of appointment of Matthew Glen Whelan as a director on 2021-08-06

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 DIRECTOR APPOINTED MR MATTHEW GLEN WHELAN

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, SECRETARY TREVOR YOUENS

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR YOUENS

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT MEPHAM

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL BARKER

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MS CAROL ANN BARKER

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GIBBS

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

16/09/1516 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR RUSSELL JOHN GIBBS

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

20/06/1320 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

20/06/1120 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/06/1115 June 2011 SAIL ADDRESS CHANGED FROM: C/O TREVOR COLIN YOUENS 28 MINEHURST ROAD CAMBERLEY SURREY GU16 6JP

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

05/08/095 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM STEWART & CO KNOLL HOUSE KNOLL ROAD CAMBERLEY GU15 3SY

View Document

06/08/086 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 22-24 BROAD STREET WOKINGHAM BERKSHIRE RG40 1BA

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

09/06/049 June 2004 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