Advanced company searchLink opens in new window

MALTHURST ANGLIA LIMITED

Company number 09471584

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)
09 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
09 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
09 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
29 Apr 2020 MR01 Registration of charge 094715840005, created on 22 April 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
11 Dec 2019 MR01 Registration of charge 094715840004, created on 9 December 2019
21 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
21 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Jul 2019 PSC05 Change of details for Malthurst (Uk) Limited as a person with significant control on 16 July 2019
18 Apr 2019 AP01 Appointment of Thomas Mckenzie Biggart as a director on 11 March 2019
01 Apr 2019 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 7 March 2019
01 Apr 2019 TM02 Termination of appointment of David Hathaway as a secretary on 7 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
20 Feb 2019 TM01 Termination of appointment of Graham Paul Timbers as a director on 12 February 2019
10 Jan 2019 AD01 Registered office address changed from Vincent House 4 Grove Lane Epping Essex CM16 4LH United Kingdom to Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on 10 January 2019
04 Dec 2018 AP01 Appointment of Mr Simon Paul Lane as a director on 29 November 2018
03 Dec 2018 AP01 Appointment of Mr Jeremy Clarke as a director on 29 November 2018
03 Dec 2018 AP01 Appointment of Mr William Bahlsen Bannister as a director on 29 November 2018
22 Oct 2018 TM01 Termination of appointment of Steven John Back as a director on 15 October 2018
12 Oct 2018 AP01 Appointment of Mr Graham Paul Timbers as a director on 11 October 2018
28 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
07 Sep 2018 MR01 Registration of charge 094715840003, created on 6 September 2018
21 Aug 2018 MR01 Registration of charge 094715840002, created on 14 August 2018