THE MALTINGS CHR MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Micro company accounts made up to 2024-02-28

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/11/2326 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/11/2219 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/11/2121 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/01/2127 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY LOUISE BEECHEY / 22/11/2019

View Document

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY LOUISE BEECHEY / 27/03/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/04/1619 April 2016 28/03/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/04/1512 April 2015 28/03/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MS MANDY LOUISE BEECHEY

View Document

14/09/1414 September 2014 APPOINTMENT TERMINATED, DIRECTOR EDWINA CURRIE JONES

View Document

14/09/1414 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANNIE FORDHAM

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 4 THE MALTINGS COOPERS HILL ROAD SOUTH NUTFIELD SURREY RH1 3EG

View Document

11/04/1411 April 2014 28/03/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 DIRECTOR APPOINTED DR ROSALIND MARY ROBINSON

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA VALSALAN

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/04/1316 April 2013 28/03/13

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/06/1220 June 2012 05/05/12

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 14/03/11 NO MEMBER LIST

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY EDWINA CURRIE JONES

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAGUIRE

View Document

01/10/101 October 2010 DIRECTOR APPOINTED EMMA SARAH VALSALAN

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BSC HONS ACMA TIMOTHY JAMES MAGUIRE / 21/06/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE FORDHAM / 28/02/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWINA CURRIE JONES / 28/02/2010

View Document

13/08/1013 August 2010 28/03/10 NO MEMBER LIST

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWINA CURRIE JONES / 28/02/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN GRANT / 28/02/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MAGUIRE / 28/02/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MAGUIRE / 01/01/2010

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 21/05/09

View Document

11/08/0911 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE FORDHAM / 31/12/2008

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MAGUIRE / 15/12/2008

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 28/03/08

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/04/0714 April 2007 ANNUAL RETURN MADE UP TO 28/03/07

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 ANNUAL RETURN MADE UP TO 27/02/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/04/0511 April 2005 ANNUAL RETURN MADE UP TO 27/02/05

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/03/0410 March 2004 ANNUAL RETURN MADE UP TO 27/02/04

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 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