OLD MALTHOUSE (PURBECK) LIMITED

33 Bruton Street, London, W1J 6QU, England
StatusACTIVE
Company No.11653557
CategoryPrivate Limited Company
Incorporated01 Nov 2018
Age5 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

OLD MALTHOUSE (PURBECK) LIMITED is an active private limited company with number 11653557. It was incorporated 5 years, 7 months, 15 days ago, on 01 November 2018. The company address is 33 Bruton Street, London, W1J 6QU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Mar 2024

Action Date: 17 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-17

Old address: 107 Power Road London W4 5PY England

New address: 33 Bruton Street London W1J 6QU

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2024

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2023

Action Date: 24 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-24

Charge number: 116535570004

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116535570003

Documents

View document PDF

Change account reference date company current extended

Date: 02 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

New address: 107 Power Road London W4 5PY

Old address: 107 Power Road 107 Power Road London W4 5PY England

Change date: 2022-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

Old address: The Penthouse Royal Court 18 Windsor Road Poole BH14 8SF England

Change date: 2022-05-27

New address: 107 Power Road 107 Power Road London W4 5PY

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter-John Robert Clarke

Termination date: 2022-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-28

Officer name: Simon Andrew Moll

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus James Fortescue Clarke

Termination date: 2022-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-28

Officer name: Omar Allahar

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-28

Officer name: Mr Sandip Bharatbhai Parekh

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-28

Officer name: Mr Gary O'brien

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116535570001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116535570002

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus James Fortescue Clarke

Change date: 2020-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116535570003

Charge creation date: 2020-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-14

Old address: Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR United Kingdom

New address: The Penthouse Royal Court 18 Windsor Road Poole BH14 8SF

Documents

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116535570001

Charge creation date: 2018-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-23

Charge number: 116535570002

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Incorporation company

Date: 01 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIW LIMITED

91 VILLAGE COURT,WHITLEY BAY,NE26 3QB

Number:06839666
Status:ACTIVE
Category:Private Limited Company

ARTANCIENT LIMITED

31 IMPERIAL ROAD,LONDON,SW6 2FR

Number:06376708
Status:ACTIVE
Category:Private Limited Company

DENOVO SERVICE AND MANAGEMENT LIMITED

C/O STEVEN BURTON & CO LTD BROOMFIELD PARK, COGGESHALL ROAD,COLCHESTER,CO6 2JX

Number:11730449
Status:ACTIVE
Category:Private Limited Company

LOVEGROVE GALTREY PEARCE LIMITED

STONEYBRIDGE HOUSE,PAR,PL24 2TY

Number:03787939
Status:ACTIVE
Category:Private Limited Company

RAL ASSOCIATES (CONSULTANCY SERVICES) LIMITED

58 GROVE COACH ROAD,RETFORD,DN22 7HB

Number:09867905
Status:ACTIVE
Category:Private Limited Company

TAVISTOCK LVA LLP

SHERBORNE HOUSE,HARROW,HA2 0LH

Number:OC416896
Status:ACTIVE
Category:Limited Liability Partnership

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