THE OLD MALTINGS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA

View Document

09/03/169 March 2016 CORPORATE SECRETARY APPOINTED NORWICH RESIDENTIAL MANAGEMENT LTD

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CONSTABLE / 30/07/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL HARRIS-HINDS / 09/04/2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD KING

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY GERALD KING

View Document

06/10/156 October 2015 16/08/15 NO MEMBER LIST

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/09/1421 September 2014 16/08/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS MARGARET CONSTABLE

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS HAZEL HARRIS-HINDS

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR MICHAEL COLIN UPTON

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

31/10/1331 October 2013 16/08/13 NO MEMBER LIST

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL ELVIN

View Document

23/08/1223 August 2012 16/08/12 NO MEMBER LIST

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/09/111 September 2011 16/08/11 NO MEMBER LIST

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 16/08/10 NO MEMBER LIST

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MARTIN KING / 01/11/2009

View Document

18/02/1018 February 2010 SECRETARY APPOINTED GERALD MARTIN KING

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 16/08/09

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN KING

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN KING

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 16/08/08

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HARVEY

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

07/09/077 September 2007 ANNUAL RETURN MADE UP TO 16/08/07

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

23/11/0623 November 2006 ANNUAL RETURN MADE UP TO 16/08/06

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

07/10/057 October 2005 ANNUAL RETURN MADE UP TO 16/08/05

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

16/08/0416 August 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