MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED
Company number 02971648
- Company Overview for MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED (02971648)
- Filing history for MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED (02971648)
- People for MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED (02971648)
- Charges for MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED (02971648)
- More for MALTBY PROPERTY & MAINTENANCE COMPANY LIMITED (02971648)
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 Oct 2015 | CH03 | Secretary's details changed for Diane Lesley Maltby Wells on 2 October 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from Parc Bach Derwen Corwen Denbighshire LL21 9SH to 7-11 Nelson Street Southend on Sea Essex SS1 1EH on 2 October 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Mar 2012 | CH03 | Secretary's details changed for Diane Lesley Maltby Wells on 9 March 2012 | |
12 Mar 2012 | CH01 | Director's details changed for Diane Lesley Maltby Wells on 9 March 2012 | |
08 Mar 2012 | AD01 | Registered office address changed from White Cottage Hall Road Rochford Essex SS4 1NX on 8 March 2012 | |
20 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
13 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
10 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
10 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
01 Jul 2010 | TM01 | Termination of appointment of Alan Wells as a director | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 |