MALTINGS MILL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02794681 |
Category | Private Limited Company |
Incorporated | 01 Mar 1993 |
Age | 31 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MALTINGS MILL MANAGEMENT COMPANY LIMITED is an active private limited company with number 02794681. It was incorporated 31 years, 2 months, 27 days ago, on 01 March 1993. The company address is 10 The Maltings 10 The Maltings, Malmesbury, SN16 0RN, Wilts, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 06 Jun 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Peter White
Appointment date: 2023-05-26
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-18
Officer name: David William Coleman
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 29 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-14
Officer name: Ms Susan Vincent
Documents
Appoint person director company with name date
Date: 29 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-14
Officer name: Mr Richard Spencer Kirk
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Andrew Player
Termination date: 2021-10-14
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-14
Officer name: Gillian Margaret Davie
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 05 Jan 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-01
Officer name: Gill Davie
Documents
Appoint person secretary company with name date
Date: 05 Jan 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy Francis Farnfield
Appointment date: 2020-11-01
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
Old address: 33 the Maltings Malmesbury SN16 0RN England
Change date: 2020-09-30
New address: 10 the Maltings 10 the Maltings Malmesbury Wilts SN16 0RN
Documents
Appoint person secretary company with name date
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gill Davie
Appointment date: 2020-09-28
Documents
Termination secretary company with name termination date
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-28
Officer name: Roger Gywne Evans
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 14 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Andrew Player
Appointment date: 2017-06-01
Documents
Termination director company with name termination date
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Eric Morgan
Termination date: 2017-06-01
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Address
Type: AD01
New address: 33 the Maltings Malmesbury SN16 0RN
Change date: 2017-06-13
Old address: 29 the Maltings Malmesbury Wiltshire SN16 0RN England
Documents
Termination secretary company with name termination date
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-01
Officer name: Christopher John Parmiter
Documents
Appoint person secretary company with name date
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Professor Roger Gywne Evans
Appointment date: 2017-06-01
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: 23 the Maltings Malmesbury Wiltshire SN16 0RN
Change date: 2015-07-01
New address: 29 the Maltings Malmesbury Wiltshire SN16 0RN
Documents
Appoint person secretary company with name date
Date: 01 Jul 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher John Parmiter
Appointment date: 2015-05-28
Documents
Termination secretary company with name termination date
Date: 01 Jul 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-28
Officer name: Christine Larcombe
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gillian Margaret Davie
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Eric Morgan
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Coleman
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josie Gage
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Farnfield
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Player
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Hugh Farnfield
Documents
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Andrew Player
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Dickson
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Termination secretary company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Kirk
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Fleming
Documents
Appoint person director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Josie Vilma Gage
Documents
Change person director company with change date
Date: 02 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Dickson
Change date: 2011-12-01
Documents
Termination director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jake Hamilton Burnet
Documents
Change registered office address company with date old address
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-28
Old address: 2 the Maltings Malmesbury Wiltshire SN16 0RN
Documents
Appoint person secretary company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Christine Larcombe
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 12 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jake Richard Hamilton Burnet
Change date: 2011-03-12
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Dickson
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Scott Fleming
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jake Richard Hamilton Burnet
Change date: 2010-03-01
Documents
Change person secretary company with change date
Date: 23 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-01
Officer name: Samantha Mary Kirk
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 17/03/2009 from 26 the maltings malmesbury wiltshire SN16 0RN
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan price
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jonathan price
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed samantha mary kirk
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed robert scott fleming
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director patricia nicholson
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director may martin
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 06/12/06 from: 14 the maltings malmesbury wiltshire SN16 0RN
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/06; change of members
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/05; change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/04; full list of members
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1A SHERWOOD ROAD,WORKSOP,S80 1QN
Number: | 08071336 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 TURNERS PLACE,HIGH WYCOMBE,HP15 6RJ
Number: | 10379083 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FISHERMANS CLOSE,SANDBACH,CW11 4SW
Number: | 10827072 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-12 OXGANGS BROADWAY,EDINBURGH,EH13 9LQ
Number: | SC568243 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
199 MARSH ROAD,PINNER,HA5 5NE
Number: | 11925470 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WESTWOOD AVENUE,ALTRINCHAM,WA15 6QF
Number: | 06298200 |
Status: | ACTIVE |
Category: | Private Limited Company |