THE MALTHOUSE AND BRAKSPEAR MEWS FREEHOLD COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

02/08/232 August 2023 Micro company accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

07/06/237 June 2023 Secretary's details changed for Common Ground Estate & Property Management Limited on 2023-04-01

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM RG40 1AL UNITED KINGDOM

View Document

30/01/2030 January 2020 CORPORATE SECRETARY APPOINTED COMMON GROUND ESTATE & PROPERTY MANAGEMENT LIMITED

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY CHANSECS LIMITED

View Document

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

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER READ

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR ANDREW PHILIP BRADSHAW

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR ANDREW PHILIP BRADSHAW

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HORNER

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM THE OLD FORGE 16 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BG

View Document

09/06/179 June 2017 CORPORATE SECRETARY APPOINTED CHANSECS LIMITED

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY GILES ROBINSON

View Document

29/07/1629 July 2016 23/09/15 STATEMENT OF CAPITAL GBP 13.00

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE BINGHAM

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR WINIFRED DARRAH

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED STEPHEN HOWARD COLLIER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/06/1522 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED STEPHEN JOHN HORNER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/07/143 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/06/1312 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MRS WINIFRED FRANCES DARRAH

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR TERENCE EDWARD BINGHAM

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED DEREK LINFOOT WHITTINGHAM

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED BARRY JOHN GRAHAM

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED PETER BRIAN EMMS READ

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR MALCOLM JAMES COOPER

View Document

24/02/1124 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 PREVEXT FROM 30/06/2010 TO 30/09/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 9 CHALFONT COURT READING BERKSHIRE RG6 5SY

View Document

23/08/1023 August 2010 SECRETARY APPOINTED GILES SELWYN ROBINSON

View Document

28/07/1028 July 2010 COMPANY NAME CHANGED THE MALTHOUSE AND BRAKESPEAR MEWS FREEHOLD COMPANY LIMITED CERTIFICATE ISSUED ON 28/07/10

View Document

21/07/1021 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR STUART MULLINS

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR THE HEAD PARTNERSHIP DIRECTORS LIMITED

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY THE HEAD PARTNERSHIP SECRETARIES LIMITED

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR COLIN DOUGLAS WILSON

View Document

18/06/1018 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

30/11/0930 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/0930 November 2009 COMPANY NAME CHANGED THP LLP 53 LIMITED CERTIFICATE ISSUED ON 30/11/09

View Document

02/06/092 June 2009 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