MALTINGS FLATS HAMBLEDON (FREEHOLD) LIMITED

142 Drift Road 142 Drift Road, Waterlooville, PO8 0PE, Hampshire
StatusACTIVE
Company No.08246879
CategoryPrivate Limited Company
Incorporated10 Oct 2012
Age11 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

MALTINGS FLATS HAMBLEDON (FREEHOLD) LIMITED is an active private limited company with number 08246879. It was incorporated 11 years, 8 months, 6 days ago, on 10 October 2012. The company address is 142 Drift Road 142 Drift Road, Waterlooville, PO8 0PE, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Lindsay

Termination date: 2020-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Light

Termination date: 2020-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: 142 Drift Road Clanfield Waterlooville Hampshire PO8 0PE

Change date: 2018-06-14

Old address: 142 Drift Road Clanfield Hampshire PO8 0PE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: Dovetail Cottage West Street Hambledon PO7 4SN

Change date: 2018-06-11

New address: 142 Drift Road Clanfield Hampshire PO8 0PE

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Johnston

Termination date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Light

Appointment date: 2017-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Adam Matthew Lindsay

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Mary Cleary

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Peter John Cleary

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Lindsay

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Matthew Lindsay

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Parkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AW MOTOR SPORT LIMITED

WINDSOR HOUSE BUILDINGS,EMSWORTH,PO10 8PF

Number:06934734
Status:ACTIVE
Category:Private Limited Company

DOUGLAS HENDERSON JOINERS & BUILDERS LIMITED

33 KITTOCH STREET,GLASGOW,G74 4JW

Number:SC301614
Status:ACTIVE
Category:Private Limited Company

HOLIDAY CONNEXIONS LIMITED

31 LISTER HOUSE,LONDON,E1 5BG

Number:11156734
Status:ACTIVE
Category:Private Limited Company

LEA COTTAGE MANAGEMENT LTD

LEA COTTAGE DUNSTALL ROAD,BURTON-ON-TRENT,DE13 9RH

Number:04995028
Status:ACTIVE
Category:Private Limited Company

LINX ACCOUNTANTS LTD

SUITE 10 TREDEGAR CHAMBERS,NEWPORT,NP20 4AQ

Number:10107516
Status:ACTIVE
Category:Private Limited Company

ORDNANCE MARKET LTD

156 ORDNANCE ROAD,ENFIELD,EN3 6DL

Number:11732836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source