THE OLD MALTINGS (MANNINGTREE) LIMITED
Company number 02282918
- Company Overview for THE OLD MALTINGS (MANNINGTREE) LIMITED (02282918)
- Filing history for THE OLD MALTINGS (MANNINGTREE) LIMITED (02282918)
- People for THE OLD MALTINGS (MANNINGTREE) LIMITED (02282918)
- More for THE OLD MALTINGS (MANNINGTREE) LIMITED (02282918)
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) |
---|---|---|---|
11 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
26 Feb 2019 | CH01 | Director's details changed for Jacqueline Macaree on 26 August 2016 | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
30 Oct 2017 | AD01 | Registered office address changed from 31 Lower Brook Street Ipswich IP4 1AQ England to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 30 October 2017 | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Aug 2017 | AP01 | Appointment of Mr Raymond Smith as a director on 31 July 2017 | |
10 Aug 2017 | AP01 | Appointment of David James Wright (49Mw) as a director on 10 August 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Keith Alexander Farrer as a director on 4 August 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Elaine Yvonne Norris as a director on 28 June 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 24 December 2015 | |
07 Sep 2016 | TM01 | Termination of appointment of Jacqueline Macaree as a director on 27 August 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Heather Anita Russell as a director on 28 June 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Sarah Catherine Nancollas as a director on 28 June 2016 | |
08 Apr 2016 | AP01 | Appointment of Mrs Elaine Yvonne Norris as a director on 18 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
11 Jan 2016 | AD01 | Registered office address changed from C/O Hml Hathaways Ltd First Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE to 31 Lower Brook Street Ipswich IP4 1AQ on 11 January 2016 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 24 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | TM01 | Termination of appointment of Toni-Marion Marion Spurgin as a director on 17 September 2014 | |
26 Nov 2014 | AP01 | Appointment of Jacqueline Macaree as a director on 6 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Paul Robert Macaree as a director on 6 October 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|