Established in 2006, Maloto Property Consultants Ltd have registered office in Hampshire, it's status at Companies House is "Active". The companies directors are Davis, Timothy John, Williamson-davis, Elizabeth Anita. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMSON-DAVIS, Elizabeth Anita | 23 September 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Timothy John | 12 May 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 06 February 2015 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 06 March 2013 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 01 March 2011 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH03 - Change of particulars for secretary | 03 August 2010 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
MG01 - Particulars of a mortgage or charge | 20 February 2010 | |
AP01 - Appointment of director | 10 November 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 11 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
NEWINC - New incorporation documents | 12 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 February 2010 | Outstanding |
N/A |