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) |
---|---|---|---|
25 Jun 2013 | AP01 | Appointment of Ms Sarah Catherine Nancollas as a director | |
25 Jun 2013 | AP01 | Appointment of Beverley Elizabeth Holben as a director | |
25 Jun 2013 | AP01 | Appointment of Goldina Mary Francis as a director | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Mar 2013 | TM01 | Termination of appointment of Robert Mugford as a director | |
07 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Apr 2012 | AD01 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 23 April 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
09 Nov 2010 | TM01 | Termination of appointment of Pamela Selley as a director | |
03 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Robert James Mugford on 31 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Heather Anita Russell on 31 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Pamela Elizabeth Selley on 31 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Paul Robert Macaree on 31 January 2010 | |
16 Oct 2009 | AP01 | Appointment of Toni-Marion Spurgin as a director | |
02 Oct 2009 | 288a | Director appointed pamela elizabeth selley | |
23 Sep 2009 | 288b | Appointment terminated director john anderson | |
23 Sep 2009 | 288b | Appointment terminated director steven marriott | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB | |
19 May 2009 | 288a | Director appointed paul robert macaree | |
29 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2008 |