MALTINGS FLATS HAMBLEDON (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 08246879 |
Category | Private Limited Company |
Incorporated | 10 Oct 2012 |
Age | 11 years, 8 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Lindsay
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Matthew Lindsay
Documents
Termination director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Parkinson
Documents
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
Some Companies
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 |
31 LISTER HOUSE,LONDON,E1 5BG
Number: | 11156734 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEA COTTAGE DUNSTALL ROAD,BURTON-ON-TRENT,DE13 9RH
Number: | 04995028 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 10 TREDEGAR CHAMBERS,NEWPORT,NP20 4AQ
Number: | 10107516 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 ORDNANCE ROAD,ENFIELD,EN3 6DL
Number: | 11732836 |
Status: | ACTIVE |
Category: | Private Limited Company |