23-44 MALTHOUSE MEADOW MANAGEMENT COMPANY LIMITED

5 Burraton Square 5 Burraton Square, Dorchester, DT1 3GR, England
StatusACTIVE
Company No.10806908
Category
Incorporated07 Jun 2017
Age6 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

23-44 MALTHOUSE MEADOW MANAGEMENT COMPANY LIMITED is an active with number 10806908. It was incorporated 6 years, 11 months, 10 days ago, on 07 June 2017. The company address is 5 Burraton Square 5 Burraton Square, Dorchester, DT1 3GR, England.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: AD01

New address: 5 Burraton Square Poundbury Dorchester DT1 3GR

Old address: 5 Burraton Square Poundbury Dorchester DT1 3GR England

Change date: 2023-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-23

Old address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR England

New address: 5 Burraton Square Poundbury Dorchester DT1 3GR

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-30

Officer name: Blenheims Estate and Asset Management

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Blenheims Estate and Asset Management

Change date: 2023-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

Old address: Pembroke House Torquay Road Paignton TQ3 2EZ England

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hamilton Arden Leefe

Termination date: 2021-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-04-27

Officer name: Blenheims Estate and Asset Management

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Mr Phillip Peter Goodier

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-04

Officer name: Jeanette Sylvia Goodier

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Elizabeth Allen

Termination date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus John O'leary

Appointment date: 2020-01-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Blenheims Estate and Asset Management

Appointment date: 2020-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Battens Secretarial Services Limited

Termination date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

New address: Pembroke House Torquay Road Paignton TQ3 2EZ

Change date: 2020-01-24

Old address: Mansion House Princes Street Yeovil Somerset BA20 1EP

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-23

Psc name: Ludovic Neil Charles Blackburn

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jeanette Sylvia Goodier

Appointment date: 2020-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Graham

Appointment date: 2020-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-23

Officer name: Dr Rachel Elizabeth Allen

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Barnacott

Appointment date: 2020-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Viccars

Appointment date: 2020-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-23

Officer name: Mr John Hamilton Arden Leefe

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-23

Officer name: Eugene Patrick Doherty

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ludovic Neil Charles Blackburn

Termination date: 2020-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASTERN MANGAL LTD

14 RODING LANE,ILFORD,IG4 5NX

Number:10777255
Status:ACTIVE
Category:Private Limited Company

ESCROW PARTNERS LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC418492
Status:ACTIVE
Category:Limited Liability Partnership

HOME FIRST VENTURES LTD

21 RISBOROUGH DRIVE,WORCESTER PARK,KT4 8DA

Number:10082265
Status:ACTIVE
Category:Private Limited Company

INSIGNIA REGISTRATIONS LIMITED

10 BRADGATE DRIVE,SUTTON COLDFIELD,B74 4XG

Number:05169873
Status:ACTIVE
Category:Private Limited Company

T E GLEESON LIMITED

12 THE NOOK,NOTTINGHAM,NG9 5AB

Number:09848839
Status:ACTIVE
Category:Private Limited Company

TELSIS COMMUNICATION SERVICES LIMITED

6 MANOR COURT,FAREHAM,PO15 5TH

Number:09235326
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