Advanced company searchLink opens in new window

MALTINGS MANAGEMENT CO. (ABBEY STREET) LIMITED(THE)

Company number 01756038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
15 Mar 2024 AP04 Appointment of Love Property Management Ltd as a secretary on 10 March 2024
15 Mar 2024 TM02 Termination of appointment of William Property Management as a secretary on 10 March 2024
15 Mar 2024 AD01 Registered office address changed from 111 West Street Faversham ME13 7JB England to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable CT5 3QZ on 15 March 2024
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
29 Jul 2022 AD01 Registered office address changed from 3 the Maltings Abbey Street Faversham Kent ME13 7DU to 111 West Street Faversham ME13 7JB on 29 July 2022
28 Jul 2022 TM02 Termination of appointment of Jean Brenda Bushell as a secretary on 27 July 2022
28 Jul 2022 AP04 Appointment of William Property Management as a secretary on 28 July 2022
23 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
29 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 20 April 2021
23 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Apr 2021 CS01 20/04/21 Statement of Capital gbp 492.22
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 29/11/21
27 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
27 Apr 2020 TM01 Termination of appointment of Irene Winifred Ethel Prudence Bruns as a director on 20 April 2020
24 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
24 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
27 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
31 May 2016 AA Accounts for a dormant company made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 9