Advanced company searchLink opens in new window

THE MALTINGS RESIDENTS MANAGEMENT COMPANY LTD

Company number 02128079

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)
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
17 Mar 2022 CH01 Director's details changed for Judith Anne Cooper on 16 March 2022
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 AP01 Appointment of Mr Oliver Arthur Payne as a director on 20 November 2019
11 Oct 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 AD01 Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG England to 9-11 Victoria Street St. Albans AL1 3UB on 16 October 2017
09 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
07 Oct 2017 AP01 Appointment of Mr Gary Chambers as a director on 26 September 2017
10 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
06 Oct 2016 AP01 Appointment of Ms Eleanor Shirley as a director on 27 September 2016
06 Oct 2016 AP04 Appointment of Collinson Hall as a secretary on 6 October 2016
06 Oct 2016 TM02 Termination of appointment of Christopher Rix as a secretary on 6 October 2016
27 Jun 2016 AD01 Registered office address changed from C/O George Arthur York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL to Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 27 June 2016
27 Jun 2016 CH01 Director's details changed for Mr Neil Michael Rutledge on 10 June 2016
27 Jun 2016 CH01 Director's details changed for Mr Christopher Rix on 10 June 2016