MALCOLM PETH (ST LEONARDS-ON-SEA) LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-10-13 with updates

View Document

20/11/2420 November 2024 Termination of appointment of Susan Judith Casson as a director on 2024-11-14

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

19/04/2419 April 2024 Micro company accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

06/11/236 November 2023 Appointment of Ms Julan Briant as a director on 2023-11-06

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-24

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-24

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

14/06/2114 June 2021 Appointment of Mrs Susan Judith Casson as a director on 2021-06-14

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

03/02/213 February 2021 Registered office address changed from , 4 Hayland Industrial Park Maunsell Road, St. Leonards-on-Sea, East Sussex, TN38 9NN to Fpe Management 184 Queens Road Hastings TN34 1RG on 2021-02-03

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN POWELL

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH WHITBREAD

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR JOSE PIMENTA

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR JAMES NEIGHBOUR

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR DENISE OAK

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR NASRIN JOOSHANDEH

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

04/11/154 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

09/02/159 February 2015 DIRECTOR APPOINTED MR SEAN POWELL

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHARP

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 12 NAPIER HOUSE ELVA BUSINESS CENTRE ELVA WAY BEXHILL EAST SUSSEX TN39 5BF

View Document

09/02/159 February 2015 Registered office address changed from , 12 Napier House Elva Business Centre, Elva Way, Bexhill, East Sussex, TN39 5BF to Fpe Management 184 Queens Road Hastings TN34 1RG on 2015-02-09

View Document

09/02/159 February 2015 CORPORATE SECRETARY APPOINTED OAKFIELD PM LTD

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MRS DENISE OAK

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GARTON

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED RUTH CAROLINE WHITBREAD

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

05/11/135 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MS SARAH LUCY MACBETH

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12

View Document

31/10/1231 October 2012 13/10/12 NO CHANGES

View Document

14/08/1214 August 2012 Registered office address changed from , Knight Accountants Theaklen Drive, St. Leonards-on-Sea, East Sussex, TN38 9AZ, United Kingdom on 2012-08-14

View Document

14/08/1214 August 2012 SECRETARY APPOINTED WILLIAM CHARLES SHARP

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE OKINES

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM KNIGHT ACCOUNTANTS THEAKLEN DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9AZ UNITED KINGDOM

View Document

24/03/1224 March 2012 Annual accounts for year ending 24 Mar 2012

View Accounts

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR JO SANDEMAN ALLEN

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 123 BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RL

View Document

10/02/1210 February 2012 Registered office address changed from , 123 Bohemia Road, St. Leonards-on-Sea, East Sussex, TN37 6RL on 2012-02-10

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11

View Document

25/10/1125 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA THOMAS

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY JO SANDEMAN ALLEN

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/10

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GARTON / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NASRIN JOOSHANDEH / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GLANVILLE / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO SANDEMAN ALLEN / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SUSAN THOMAS / 12/02/2010

View Document

10/02/1010 February 2010 SECRETARY APPOINTED GEORGE OKINES

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM MALCOLM PETH, UPPER MAZE HILL ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0LQ

View Document

10/02/1010 February 2010 CURREXT FROM 31/10/2009 TO 24/03/2010

View Document

10/02/1010 February 2010 Registered office address changed from , Malcolm Peth, Upper Maze Hill, St. Leonards-on-Sea, East Sussex, TN38 0LQ on 2010-02-10

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR SAFFRON SUMMERFIELD

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JO SANDERMAN ALLEN / 02/11/2006

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM PERRY

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

26/10/0526 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0526 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0526 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: FLAT 8 MALCOLM PETH 11 UPPER MAZE HILL ST LEONARDS ON SEA EAST SUSSEX TN38 0LQ

View Document

13/10/0413 October 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