SAINT HELENS MILLING COMPANY LIMITED
Company number 00491708
- Company Overview for SAINT HELENS MILLING COMPANY LIMITED (00491708)
- Filing history for SAINT HELENS MILLING COMPANY LIMITED (00491708)
- People for SAINT HELENS MILLING COMPANY LIMITED (00491708)
- Charges for SAINT HELENS MILLING COMPANY LIMITED (00491708)
- More for SAINT HELENS MILLING COMPANY LIMITED (00491708)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2024 | CH01 | Director's details changed for Mr Jack Joseph Jiggens on 8 November 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
12 Apr 2024 | MR01 | Registration of charge 004917080005, created on 12 April 2024 | |
15 Aug 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 31 July 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2023 | AD01 | Registered office address changed from 52B Bernard Street St. Albans AL3 5QN England to The Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 30 March 2023 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
05 Jul 2022 | CERTNM |
Company name changed saint helens milling company,LIMITED\certificate issued on 05/07/22
|
|
03 Jun 2021 | MR01 | Registration of charge 004917080003, created on 27 May 2021 | |
03 Jun 2021 | MR01 | Registration of charge 004917080004, created on 27 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
02 Jun 2021 | TM01 | Termination of appointment of Rachel Anne Holloway as a director on 27 May 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Beryl Friend as a director on 27 May 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Lorraine Anne Bird as a director on 27 May 2021 | |
02 Jun 2021 | TM02 | Termination of appointment of Graham Peter Bird as a secretary on 27 May 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Graham Peter Bird as a director on 27 May 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Jack Joseph Jiggens as a director on 27 May 2021 | |
02 Jun 2021 | CH01 | Director's details changed for Mr Saul Thomas Parkinson on 27 May 2021 | |
02 Jun 2021 | PSC07 | Cessation of Rachel Anne Holloway as a person with significant control on 27 May 2021 | |
02 Jun 2021 | PSC07 | Cessation of Beryl Friend as a person with significant control on 27 May 2021 | |
02 Jun 2021 | PSC07 | Cessation of Graham Peter Bird as a person with significant control on 27 May 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Victoria House 10 Broad Street Abingdon Oxon OX14 3LH to 52B Bernard Street St. Albans AL3 5QN on 1 June 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Saul Thomas Parkinson as a director on 27 May 2021 |