THE MALTINGS MANAGEMENT COMPANY (STAMFORD) LIMITED

04309742
SHEEP MARKET HOUSE STAMFORD LINCOLNSHIRE PE9 2RB

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 May 2024 officers Appointment of director (Mr Salvador Valiente) 2 Buy now
15 Mar 2024 accounts Annual Accounts 5 Buy now
29 Sep 2023 accounts Annual Accounts 6 Buy now
16 Aug 2023 officers Appointment of director (Mr Jonathan Paul Perry) 2 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2022 accounts Annual Accounts 6 Buy now
28 Nov 2022 officers Termination of appointment of director (Timothy Skilton) 1 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2021 accounts Annual Accounts 7 Buy now
26 Aug 2021 officers Termination of appointment of director (Sarah Jane Harrington) 1 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Feb 2021 officers Appointment of director (Mr Timothy Skilton) 2 Buy now
11 Jan 2021 officers Appointment of director (Mr Darren Charles Ivan Bridger) 2 Buy now
18 Nov 2020 officers Termination of appointment of director (Salvador Valiente) 1 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Oct 2020 accounts Annual Accounts 6 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2019 accounts Annual Accounts 6 Buy now
29 Oct 2018 officers Appointment of director (Mr Salvador Valiente) 2 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 address Move Registers To Sail Company With New Address 1 Buy now
10 Sep 2018 accounts Annual Accounts 6 Buy now
18 Jun 2018 officers Termination of appointment of director (Andrew Pope) 1 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2017 accounts Annual Accounts 8 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 accounts Annual Accounts 7 Buy now
06 Nov 2015 annual-return Annual Return 7 Buy now
15 Jun 2015 accounts Annual Accounts 6 Buy now
17 Nov 2014 annual-return Annual Return 8 Buy now
17 Jun 2014 officers Termination of appointment of director (Louise Elizabeth Bellis) 1 Buy now
06 Mar 2014 officers Appointment of secretary (Mr Charles Pashler Richardson) 2 Buy now
06 Mar 2014 officers Termination of appointment of secretary (Samuel Johnson) 1 Buy now
20 Feb 2014 accounts Annual Accounts 6 Buy now
11 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2013 annual-return Annual Return 8 Buy now
24 Oct 2013 officers Change of particulars for director (Miss Louise Elizabeth Bellis) 2 Buy now
29 Apr 2013 accounts Annual Accounts 6 Buy now
07 Nov 2012 annual-return Annual Return 7 Buy now
07 Nov 2012 officers Change of particulars for secretary (Mr Samuel Paul Johnson) 1 Buy now
05 Sep 2012 accounts Annual Accounts 6 Buy now
10 Nov 2011 annual-return Annual Return 8 Buy now
14 Jun 2011 accounts Annual Accounts 5 Buy now
27 Oct 2010 annual-return Annual Return 8 Buy now
15 Oct 2010 officers Change of particulars for secretary (Mr Samuel Paul Johnson) 2 Buy now
19 Aug 2010 officers Appointment of director (Miss Louise Elizabeth Bellis) 2 Buy now
26 Jul 2010 officers Termination of appointment of director (Kenneth Mayer) 1 Buy now
17 Jun 2010 accounts Annual Accounts 5 Buy now
15 Dec 2009 officers Termination of appointment of director (Joanne Jones) 1 Buy now
09 Nov 2009 annual-return Annual Return 10 Buy now
07 Nov 2009 officers Change of particulars for director (Kenneth Mayer) 2 Buy now
07 Nov 2009 address Move Registers To Sail Company 1 Buy now
06 Nov 2009 officers Change of particulars for secretary (Samuel Paul Johnson) 1 Buy now
06 Nov 2009 address Change Sail Address Company 1 Buy now
06 Nov 2009 officers Change of particulars for director (Mr Andrew Pope) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Joanne Nicola Jones) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Sarah Jane Harrington) 2 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
15 Sep 2009 officers Director appointed mr andrew pope 1 Buy now
15 Sep 2009 officers Appointment terminated director patrick headley 1 Buy now
03 Mar 2009 officers Secretary appointed samuel paul johnson 2 Buy now
09 Feb 2009 address Location of register of members 1 Buy now
09 Feb 2009 officers Appointment terminated secretary countrywide property mangement 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from countrywide property management new union street coventry west midlands CV1 2PL 1 Buy now
23 Jan 2009 address Registered office changed on 23/01/2009 from 48 granby street leicester leicestershire LE1 1DH 1 Buy now
19 Jan 2009 accounts Annual Accounts 6 Buy now
24 Oct 2008 annual-return Return made up to 24/10/08; full list of members 9 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
21 Nov 2007 annual-return Return made up to 24/10/07; full list of members 5 Buy now
13 Aug 2007 accounts Annual Accounts 6 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
01 Dec 2006 annual-return Return made up to 24/10/06; full list of members 12 Buy now
13 Jul 2006 officers New director appointed 2 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: c/o countrywide property management 2ND floor 56 halford street leicester LE1 1TQ 1 Buy now
10 May 2006 accounts Annual Accounts 6 Buy now
10 May 2006 officers Director resigned 1 Buy now
29 Dec 2005 annual-return Return made up to 24/10/05; full list of members 11 Buy now
12 Dec 2005 officers New director appointed 1 Buy now
12 Dec 2005 officers New director appointed 1 Buy now
14 Jul 2005 officers New director appointed 2 Buy now
13 May 2005 accounts Annual Accounts 6 Buy now
21 Dec 2004 annual-return Return made up to 24/10/04; full list of members 9 Buy now
07 Dec 2004 accounts Annual Accounts 2 Buy now
13 Oct 2004 officers New director appointed 2 Buy now
05 Oct 2004 officers Secretary resigned 1 Buy now
05 Oct 2004 officers New secretary appointed 2 Buy now
05 Apr 2004 annual-return Return made up to 24/10/03; full list of members 9 Buy now
13 Mar 2004 address Registered office changed on 13/03/04 from: 8 spencer parade northampton northamptonshire NN1 5AA 1 Buy now
13 Mar 2004 officers New secretary appointed 2 Buy now
29 Jan 2004 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
30 Dec 2003 officers New secretary appointed 2 Buy now
18 Nov 2002 annual-return Return made up to 24/10/02; full list of members 8 Buy now
18 Nov 2002 accounts Annual Accounts 3 Buy now
24 Oct 2001 incorporation Incorporation Company 20 Buy now