THE MALTINGS (NORTON ROAD) MANAGEMENT COMPANY LIMITED

03827481
17 DUKES RIDE CROWTHORNE ENGLAND RG45 6LZ

Documents

Documents
Date Category Description Pages
09 May 2024 accounts Annual Accounts 2 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 accounts Annual Accounts 2 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 accounts Annual Accounts 2 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 accounts Annual Accounts 2 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 accounts Annual Accounts 2 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2020 officers Appointment of secretary (Mr Neville John Temple Pedersen) 2 Buy now
28 Sep 2019 accounts Annual Accounts 2 Buy now
27 Jun 2019 officers Termination of appointment of director (Paula Meades) 1 Buy now
08 May 2019 officers Termination of appointment of director (Warren David O'leary) 1 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 2 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2016 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
04 Nov 2016 officers Appointment of director (Mrs Paula Meades) 2 Buy now
04 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
12 Jan 2016 accounts Annual Accounts 2 Buy now
13 Aug 2015 officers Appointment of director (Mr Gary Meades) 2 Buy now
14 Jan 2015 annual-return Annual Return 3 Buy now
12 Jan 2015 accounts Annual Accounts 2 Buy now
31 Jan 2014 accounts Annual Accounts 8 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
17 Jan 2013 annual-return Annual Return 3 Buy now
16 Jan 2013 accounts Annual Accounts 8 Buy now
10 Jan 2013 officers Termination of appointment of director (Michael Hardy) 1 Buy now
26 Jan 2012 accounts Annual Accounts 8 Buy now
26 Jan 2012 annual-return Annual Return 3 Buy now
19 Aug 2011 annual-return Annual Return 3 Buy now
23 Jun 2011 officers Change of particulars for director (Mr Warren O'leary) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Mr Michael David Hardy) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Mr Timothy Shane Bateman) 2 Buy now
03 Feb 2011 accounts Annual Accounts 9 Buy now
24 Aug 2010 annual-return Annual Return 5 Buy now
24 Aug 2010 officers Change of particulars for director (Warren O'leary) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Michael David Hardy) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Timothy Shane Bateman) 2 Buy now
24 Aug 2010 officers Change of particulars for corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
06 Apr 2010 accounts Annual Accounts 9 Buy now
18 Aug 2009 annual-return Annual return made up to 18/08/09 3 Buy now
18 Aug 2009 address Registered office changed on 18/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom 1 Buy now
08 Aug 2009 officers Director's change of particulars / michael hardy / 25/09/2008 1 Buy now
27 May 2009 accounts Annual Accounts 9 Buy now
26 Jan 2009 officers Director's change of particulars / timothy bateman / 21/01/2009 1 Buy now
22 Jan 2009 accounts Annual Accounts 15 Buy now
28 Aug 2008 annual-return Annual return made up to 18/08/08 3 Buy now
28 Aug 2008 address Registered office changed on 28/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
10 Jun 2008 officers Appointment terminated director michael hutchison 1 Buy now
01 Sep 2007 accounts Annual Accounts 11 Buy now
20 Aug 2007 annual-return Annual return made up to 18/08/07 2 Buy now
20 Aug 2007 address Registered office changed on 20/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
14 Sep 2006 annual-return Annual return made up to 18/08/06 5 Buy now
11 Sep 2006 accounts Annual Accounts 11 Buy now
09 Sep 2005 annual-return Annual return made up to 18/08/05 5 Buy now
10 Aug 2005 accounts Annual Accounts 10 Buy now
25 Aug 2004 annual-return Annual return made up to 18/08/04 5 Buy now
11 Jun 2004 officers New director appointed 2 Buy now
26 May 2004 accounts Annual Accounts 10 Buy now
15 Dec 2003 officers New director appointed 2 Buy now
01 Oct 2003 accounts Annual Accounts 11 Buy now
03 Sep 2003 officers Director resigned 1 Buy now
30 Aug 2003 annual-return Annual return made up to 18/08/03 4 Buy now
25 Apr 2003 officers New director appointed 2 Buy now
28 Oct 2002 accounts Annual Accounts 11 Buy now
25 Oct 2002 officers New director appointed 2 Buy now
16 Aug 2002 annual-return Annual return made up to 18/08/02 3 Buy now
01 Nov 2001 address Registered office changed on 01/11/01 from: persimmon house brooklands business park de havilland drive, weybridge surrey KT13 0YP 1 Buy now
30 Oct 2001 officers Director resigned 1 Buy now
30 Oct 2001 officers Director resigned 1 Buy now
30 Oct 2001 officers Director resigned 1 Buy now
29 Oct 2001 officers New director appointed 2 Buy now
28 Aug 2001 annual-return Annual return made up to 18/08/01 4 Buy now
13 Jun 2001 accounts Annual Accounts 10 Buy now
21 Sep 2000 annual-return Annual return made up to 18/08/00 7 Buy now
29 Aug 2000 incorporation Memorandum Articles 21 Buy now
25 Nov 1999 accounts Accounting reference date extended from 31/08/00 to 31/12/00 1 Buy now
24 Sep 1999 officers New director appointed 2 Buy now
14 Sep 1999 address Registered office changed on 14/09/99 from: po box 55 7 spa road london SE16 3QQ 1 Buy now
14 Sep 1999 officers Secretary resigned 1 Buy now
14 Sep 1999 officers Director resigned 1 Buy now
14 Sep 1999 officers New secretary appointed 6 Buy now
14 Sep 1999 officers New director appointed 2 Buy now
14 Sep 1999 officers New director appointed 3 Buy now
18 Aug 1999 incorporation Incorporation Company 27 Buy now