MALTINGS FLATS HAMBLEDON (FREEHOLD) LIMITED
Company number 08246879
- Company Overview for MALTINGS FLATS HAMBLEDON (FREEHOLD) LIMITED (08246879)
- Filing history for MALTINGS FLATS HAMBLEDON (FREEHOLD) LIMITED (08246879)
- People for MALTINGS FLATS HAMBLEDON (FREEHOLD) LIMITED (08246879)
- More for MALTINGS FLATS HAMBLEDON (FREEHOLD) LIMITED (08246879)
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) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
21 Apr 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
01 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 1 March 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
06 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
06 May 2020 | TM01 | Termination of appointment of Emma Lindsay as a director on 6 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Sarah Light as a director on 21 February 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
04 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
08 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
25 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
14 Jun 2018 | AD01 | Registered office address changed from 142 Drift Road Clanfield Hampshire PO8 0PE to 142 Drift Road Clanfield Waterlooville Hampshire PO8 0PE on 14 June 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Dovetail Cottage West Street Hambledon PO7 4SN to 142 Drift Road Clanfield Hampshire PO8 0PE on 11 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Paul Andrew Johnston as a director on 20 July 2017 | |
05 Jun 2018 | AP01 | Appointment of Sarah Light as a director on 23 June 2017 | |
30 May 2018 | TM01 | Termination of appointment of Adam Matthew Lindsay as a director on 1 April 2016 | |
24 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
24 Oct 2017 | PSC01 | Notification of Alison Mary Cleary as a person with significant control on 6 April 2016 | |
24 Oct 2017 | PSC01 | Notification of Peter John Cleary as a person with significant control on 6 April 2016 |