MALTBY DEVELOPMENTS LIMITED

Prospect Farm Kirkedge Road Prospect Farm Kirkedge Road, Sheffield, S6 6LJ, South Yorkshire, England
StatusACTIVE
Company No.11092568
CategoryPrivate Limited Company
Incorporated01 Dec 2017
Age6 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

MALTBY DEVELOPMENTS LIMITED is an active private limited company with number 11092568. It was incorporated 6 years, 5 months, 28 days ago, on 01 December 2017. The company address is Prospect Farm Kirkedge Road Prospect Farm Kirkedge Road, Sheffield, S6 6LJ, South Yorkshire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2024

Action Date: 26 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110925680001

Charge creation date: 2024-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Angela Hague

Termination date: 2024-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jean Angela Hague

Change date: 2021-02-17

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mrs Katie Louise Helliwell

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-17

Officer name: Mr Martin Hartley Hague

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Mrs Jean Angela Hague

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Hartley Hague

Change date: 2021-02-10

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Marie Woodhouse-Hague

Change date: 2021-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

Old address: 559 Carlisle Street East Sheffield S4 8DT England

Change date: 2021-02-25

New address: Prospect Farm Kirkedge Road High Bradfield Sheffield South Yorkshire S6 6LJ

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Miss Charlotte Jean Hague

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Mrs Rachel Marie Woodhouse-Hague

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-29

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Marie Hague

Change date: 2020-01-23

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Dec 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Rachel Marie Hague

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Dec 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Charlotte Jean Hague

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-26

Psc name: Martin Hartley Hague

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

New address: 559 Carlisle Street East Sheffield S4 8DT

Old address: 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-21

Psc name: Martin Hague

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Castlegate Directors Limited

Cessation date: 2017-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-08

Officer name: Richard David Hopkinson

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-08

Officer name: Christopher John Hopkinson

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Hopkinson

Termination date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Jean Hague

Appointment date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-21

Officer name: Dominique Christiane Tai

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-21

Officer name: Castlegate Directors Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Hopkinson

Appointment date: 2017-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Mrs Susan Hopkinson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Angela Hague

Appointment date: 2017-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Mrs Rachel Marie Hague

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Mrs Katie Louise Helliwell

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Hartley Hague

Appointment date: 2017-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Mr Richard David Hopkinson

Documents

View document PDF

Incorporation company

Date: 01 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST EXPORTS AND IMPORTS LIMITED

29 FARMER ROAD,BIRMINGHAM,B10 9JD

Number:11742944
Status:ACTIVE
Category:Private Limited Company

DENVILLE PROPERTIES LIMITED

CANE END WORKS CANE END LANE,AYLESBURY,HP22 5BH

Number:11236296
Status:ACTIVE
Category:Private Limited Company

DYSONCHAUX ENTERPRISES LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:10994346
Status:ACTIVE
Category:Private Limited Company

G & T PROPERTY ESTATES LIMITED

3 LOMAX STREET,BLACKBURN,BB6 7DJ

Number:04475514
Status:ACTIVE
Category:Private Limited Company

PAMELA'S ICE CREAM VAN HIRE LTD

21 POUNTEYS CLOSE,DARLINGTON,DL2 1LF

Number:10176323
Status:ACTIVE
Category:Private Limited Company

PRT TESTING LTD

101 HAWTON ROAD,NEWARK,NG24 4QA

Number:11954862
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