THE MALTINGS (WHITTINGTON) MANAGEMENT COMPANY LIMITED

03096529
SELLET HALL HOSTICLE LANE WHITTINGTON CARNFORTH LA6 2QF

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2024 accounts Annual Accounts 6 Buy now
01 Aug 2023 officers Change of particulars for director (Mrs Diane Hamer) 2 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2023 accounts Annual Accounts 6 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2022 accounts Annual Accounts 3 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2021 officers Second Filing Of Director Termination With Name 4 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
07 Dec 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 Dec 2020 officers Termination of appointment of secretary (Diane Hamer) 1 Buy now
03 Dec 2020 officers Termination of appointment of director (Martin Goodfellow) 2 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 3 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
08 Jul 2019 accounts Annual Accounts 3 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 officers Appointment of secretary (Mrs Marjorie Hall) 2 Buy now
19 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2018 accounts Annual Accounts 3 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2016 accounts Annual Accounts 6 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 accounts Annual Accounts 5 Buy now
08 Sep 2015 annual-return Annual Return 5 Buy now
24 Mar 2015 accounts Annual Accounts 5 Buy now
14 Nov 2014 officers Appointment of director (Mr Martin Goodfellow) 2 Buy now
12 Sep 2014 annual-return Annual Return 4 Buy now
03 Mar 2014 officers Termination of appointment of director (Christopher Tomkins) 1 Buy now
14 Jan 2014 accounts Annual Accounts 5 Buy now
06 Sep 2013 annual-return Annual Return 5 Buy now
06 Sep 2013 officers Change of particulars for secretary (Diane Hamer) 1 Buy now
16 Jan 2013 accounts Annual Accounts 6 Buy now
28 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2012 annual-return Annual Return 6 Buy now
12 Jan 2012 accounts Annual Accounts 6 Buy now
16 Sep 2011 annual-return Annual Return 6 Buy now
27 Jan 2011 accounts Annual Accounts 6 Buy now
28 Sep 2010 annual-return Annual Return 6 Buy now
28 Sep 2010 officers Termination of appointment of director (Michael Smith) 1 Buy now
28 Sep 2010 officers Change of particulars for director (Christopher Tomkins) 2 Buy now
23 Feb 2010 accounts Annual Accounts 6 Buy now
23 Sep 2009 annual-return Return made up to 30/08/09; full list of members 7 Buy now
20 Mar 2009 accounts Annual Accounts 4 Buy now
09 Sep 2008 annual-return Return made up to 30/08/08; full list of members 7 Buy now
29 Jan 2008 accounts Annual Accounts 4 Buy now
28 Sep 2007 annual-return Return made up to 30/08/07; no change of members 7 Buy now
19 Mar 2007 accounts Annual Accounts 4 Buy now
02 Oct 2006 annual-return Return made up to 30/08/06; full list of members 10 Buy now
23 May 2006 accounts Annual Accounts 4 Buy now
30 Nov 2005 annual-return Return made up to 30/08/05; full list of members 10 Buy now
07 Nov 2005 officers New secretary appointed 2 Buy now
07 Nov 2005 officers New director appointed 2 Buy now
19 Sep 2005 officers Director resigned 1 Buy now
24 Aug 2005 accounts Annual Accounts 4 Buy now
29 Nov 2004 officers New director appointed 2 Buy now
13 Oct 2004 annual-return Return made up to 30/08/04; full list of members 10 Buy now
10 Sep 2004 accounts Annual Accounts 4 Buy now
14 Nov 2003 annual-return Return made up to 30/08/03; full list of members 10 Buy now
31 Aug 2003 accounts Annual Accounts 4 Buy now
20 Jul 2003 address Registered office changed on 20/07/03 from: leopold house 43/44 leopold street derby DE1 2HF 1 Buy now
25 Nov 2002 officers New director appointed 2 Buy now
17 Sep 2002 annual-return Return made up to 30/08/02; full list of members 10 Buy now
02 Sep 2002 accounts Annual Accounts 3 Buy now
10 Dec 2001 accounts Annual Accounts 3 Buy now
15 Nov 2001 annual-return Return made up to 30/08/01; full list of members 9 Buy now
13 Dec 2000 annual-return Return made up to 30/08/00; full list of members 9 Buy now
01 Nov 2000 accounts Annual Accounts 3 Buy now
23 Dec 1999 annual-return Return made up to 30/08/99; full list of members 6 Buy now
08 Jan 1999 accounts Annual Accounts 7 Buy now
14 Dec 1998 accounts Annual Accounts 11 Buy now
29 Oct 1998 annual-return Return made up to 30/08/98; change of members 6 Buy now
10 Sep 1997 annual-return Return made up to 30/08/97; change of members 6 Buy now
27 Jul 1997 officers New secretary appointed 2 Buy now
27 Jul 1997 officers Secretary resigned 1 Buy now
21 May 1997 officers Director resigned 1 Buy now
21 May 1997 officers Director resigned 1 Buy now
21 May 1997 officers New director appointed 2 Buy now
29 Apr 1997 accounts Annual Accounts 8 Buy now
29 Apr 1997 officers New director appointed 2 Buy now
06 Sep 1996 capital Ad 30/08/95-03/04/96 £ si 5@1 2 Buy now
06 Sep 1996 annual-return Return made up to 30/08/96; full list of members 6 Buy now
28 Sep 1995 accounts Accounting reference date notified as 31/10 1 Buy now
20 Sep 1995 officers New director appointed 6 Buy now
20 Sep 1995 officers Secretary resigned;new secretary appointed;director resigned 4 Buy now
20 Sep 1995 address Registered office changed on 20/09/95 from: 31 corsham street london N1 6DR 1 Buy now
30 Aug 1995 incorporation Incorporation Company 19 Buy now