MALTMOOR LIMITED

05084265
31 PORTFIELDS ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8BL

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 7 Buy now
01 Sep 2023 officers Termination of appointment of director (Ralph Thompson) 1 Buy now
01 Sep 2023 officers Appointment of director (Mr Paul Stroud) 2 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2023 accounts Annual Accounts 7 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jun 2022 accounts Annual Accounts 7 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Sep 2021 accounts Annual Accounts 7 Buy now
24 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 7 Buy now
19 Jun 2020 accounts Annual Accounts 7 Buy now
12 May 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 officers Change of particulars for director (Mr Ralph Thompson) 2 Buy now
25 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jan 2020 gazette Gazette Notice Compulsory 1 Buy now
24 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 mortgage Registration of a charge 4 Buy now
07 Jan 2019 mortgage Registration of a charge 4 Buy now
07 Jan 2019 mortgage Registration of a charge 4 Buy now
07 Jan 2019 mortgage Registration of a charge 4 Buy now
27 Jun 2018 accounts Annual Accounts 6 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 accounts Annual Accounts 6 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Dec 2016 accounts Annual Accounts 6 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 officers Termination of appointment of secretary (Ashley Thomas Knight) 1 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 6 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Mar 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 accounts Annual Accounts 2 Buy now
01 Apr 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 accounts Amended Accounts 2 Buy now
10 Dec 2010 accounts Annual Accounts 2 Buy now
17 Apr 2010 annual-return Annual Return 4 Buy now
17 Apr 2010 officers Change of particulars for secretary (Ashley Thomas Knight) 1 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2010 accounts Annual Accounts 2 Buy now
25 Mar 2009 annual-return Return made up to 25/03/09; full list of members 4 Buy now
25 Mar 2009 officers Appointment terminated secretary ralph thompson 1 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from 45 day's lane biddenham bedford MK40 4AE united kingdom 1 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 2 chandos place bletchley milton keynes buckinghamshire MK2 2SQ 1 Buy now
30 Jan 2009 accounts Annual Accounts 2 Buy now
31 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
31 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
31 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
28 Apr 2008 annual-return Return made up to 25/03/08; full list of members 4 Buy now
18 Apr 2008 officers Secretary appointed ashley thomas knight 1 Buy now
28 Feb 2008 officers Appointment terminated director david richman 1 Buy now
17 Jan 2008 accounts Annual Accounts 1 Buy now
31 Aug 2007 officers Director resigned 1 Buy now
23 Jul 2007 annual-return Return made up to 25/03/07; full list of members 8 Buy now
20 Jun 2007 capital Ad 22/05/07--------- £ si 2@1=2 £ ic 100/102 2 Buy now
07 Feb 2007 accounts Annual Accounts 1 Buy now
07 Feb 2007 address Registered office changed on 07/02/07 from: silbury court 370-374 silbury boulevard central milton keynes buckinghamshire MK9 2AF 1 Buy now
09 Jun 2006 annual-return Return made up to 25/03/06; full list of members 8 Buy now
13 Dec 2005 accounts Annual Accounts 1 Buy now
27 Apr 2005 annual-return Return made up to 25/03/05; full list of members 7 Buy now
01 Jul 2004 capital Ad 18/06/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
01 Jul 2004 officers Secretary resigned 1 Buy now
01 Jul 2004 officers Director resigned 1 Buy now
01 Jul 2004 officers New director appointed 2 Buy now
01 Jul 2004 officers New director appointed 2 Buy now
01 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
25 Jun 2004 address Registered office changed on 25/06/04 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP 1 Buy now
25 Mar 2004 incorporation Incorporation Company 19 Buy now