Advanced company searchLink opens in new window

MALTBY MANAGEMENT LIMITED

Company number 11092656

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)
14 Aug 2019 AA Micro company accounts made up to 30 November 2018
22 May 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 November 2018
21 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
21 Dec 2018 PSC08 Notification of a person with significant control statement
20 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 150
12 Nov 2018 AP01 Appointment of Miss Charlotte Jean Hague as a director on 12 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 30/12/2019
12 Nov 2018 AD01 Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom to 559 Carlisle Street East Sheffield S4 8DT on 12 November 2018
12 Nov 2018 PSC07 Cessation of Castlegate Directors Limited as a person with significant control on 12 June 2018
19 Jun 2018 SH10 Particulars of variation of rights attached to shares
19 Jun 2018 SH08 Change of share class name or designation
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 120
19 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of name 12/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-12
15 Jun 2018 CONNOT Change of name notice
10 May 2018 AP01 Appointment of Mrs Susan Hopkinson as a director on 8 May 2018
10 May 2018 AP01 Appointment of Mr Richard David Hopkinson as a director on 8 May 2018
10 May 2018 AP01 Appointment of Mrs Rachel Marie Hague as a director on 8 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 30/12/2019
10 May 2018 AP01 Appointment of Mr Martin Hartley Hague as a director on 8 May 2018
10 May 2018 AP01 Appointment of Mrs Jean Angela Hague as a director on 8 May 2018
10 May 2018 TM01 Termination of appointment of Castlegate Directors Limited as a director on 8 May 2018
10 May 2018 AP01 Appointment of Mrs Katie Louise Helliwell as a director on 8 May 2018
10 May 2018 TM01 Termination of appointment of Dominique Christiane Tai as a director on 8 May 2018
10 May 2018 AP01 Appointment of Mr Christopher John Hopkinson as a director on 8 May 2018
01 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-01
  • GBP 1