Malthurst Properties Ltd was founded on 04 September 2007 and has its registered office in St. Albans, Hertfordshire. There are no directors listed for the business.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 April 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 January 2020 | |
DS01 - Striking off application by a company | 14 January 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 04 September 2019 | |
RESOLUTIONS - N/A | 30 August 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 August 2019 | |
SH19 - Statement of capital | 30 August 2019 | |
CAP-SS - N/A | 30 August 2019 | |
PSC05 - N/A | 16 July 2019 | |
AP01 - Appointment of director | 18 April 2019 | |
AP04 - Appointment of corporate secretary | 01 April 2019 | |
TM02 - Termination of appointment of secretary | 01 April 2019 | |
TM01 - Termination of appointment of director | 22 February 2019 | |
AP01 - Appointment of director | 24 December 2018 | |
AP01 - Appointment of director | 21 December 2018 | |
AD01 - Change of registered office address | 20 December 2018 | |
TM01 - Termination of appointment of director | 22 October 2018 | |
AP01 - Appointment of director | 15 October 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
CS01 - N/A | 06 September 2018 | |
TM01 - Termination of appointment of director | 04 July 2018 | |
AA - Annual Accounts | 30 June 2018 | |
AA01 - Change of accounting reference date | 19 December 2017 | |
CS01 - N/A | 15 September 2017 | |
AA01 - Change of accounting reference date | 07 July 2017 | |
AA - Annual Accounts | 19 June 2017 | |
MR04 - N/A | 06 March 2017 | |
MR04 - N/A | 06 March 2017 | |
MR04 - N/A | 06 March 2017 | |
MR04 - N/A | 06 March 2017 | |
MR04 - N/A | 06 March 2017 | |
MR04 - N/A | 06 March 2017 | |
MR04 - N/A | 06 March 2017 | |
MR04 - N/A | 06 March 2017 | |
MR04 - N/A | 06 March 2017 | |
MR04 - N/A | 06 March 2017 | |
MR04 - N/A | 06 March 2017 | |
MR04 - N/A | 06 March 2017 | |
CS01 - N/A | 08 September 2016 | |
TM01 - Termination of appointment of director | 13 June 2016 | |
TM02 - Termination of appointment of secretary | 16 May 2016 | |
AA - Annual Accounts | 06 May 2016 | |
TM01 - Termination of appointment of director | 09 March 2016 | |
TM01 - Termination of appointment of director | 09 March 2016 | |
AP01 - Appointment of director | 09 March 2016 | |
AP01 - Appointment of director | 09 March 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 29 June 2015 | |
TM01 - Termination of appointment of director | 13 May 2015 | |
AR01 - Annual Return | 05 September 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 07 September 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 September 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 September 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AP01 - Appointment of director | 21 February 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 18 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 January 2011 | |
MG01 - Particulars of a mortgage or charge | 14 December 2010 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
CH03 - Change of particulars for secretary | 24 September 2010 | |
CH03 - Change of particulars for secretary | 24 September 2010 | |
AP01 - Appointment of director | 16 September 2010 | |
AA - Annual Accounts | 22 February 2010 | |
395 - Particulars of a mortgage or charge | 01 October 2009 | |
363a - Annual Return | 15 September 2009 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
395 - Particulars of a mortgage or charge | 10 June 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 29 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2008 | |
395 - Particulars of a mortgage or charge | 06 December 2007 | |
395 - Particulars of a mortgage or charge | 06 December 2007 | |
395 - Particulars of a mortgage or charge | 06 December 2007 | |
395 - Particulars of a mortgage or charge | 06 December 2007 | |
395 - Particulars of a mortgage or charge | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
395 - Particulars of a mortgage or charge | 05 December 2007 | |
395 - Particulars of a mortgage or charge | 04 December 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2007 | |
RESOLUTIONS - N/A | 04 November 2007 | |
RESOLUTIONS - N/A | 04 November 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 November 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 November 2007 | |
RESOLUTIONS - N/A | 10 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2007 | |
123 - Notice of increase in nominal capital | 10 October 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
287 - Change in situation or address of Registered Office | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
NEWINC - New incorporation documents | 04 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental legal charge | 03 December 2010 | Fully Satisfied |
N/A |
Supplemental legal charge | 24 September 2009 | Fully Satisfied |
N/A |
Assignation of rents | 28 May 2009 | Fully Satisfied |
N/A |
Standard security | 21 May 2009 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 16/11/07 and | 24 October 2007 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 23/11/07 and | 24 October 2007 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 23/11/07 and | 24 October 2007 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 19/11/07 and | 24 October 2007 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 16/11/07 and | 24 October 2007 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 14/11/2007 and | 24 October 2007 | Fully Satisfied |
N/A |
Standard security presented for registration in scotland on 15 november 2007 and | 24 October 2007 | Fully Satisfied |
N/A |
Fixed and floating security document | 24 October 2007 | Fully Satisfied |
N/A |
Share mortgage | 24 October 2007 | Fully Satisfied |
N/A |