KINTBURY MILL MANAGEMENT COMPANY LIMITED
Company number 01650146
- Company Overview for KINTBURY MILL MANAGEMENT COMPANY LIMITED (01650146)
- Filing history for KINTBURY MILL MANAGEMENT COMPANY LIMITED (01650146)
- People for KINTBURY MILL MANAGEMENT COMPANY LIMITED (01650146)
- More for KINTBURY MILL MANAGEMENT COMPANY LIMITED (01650146)
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) |
---|---|---|---|
16 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
19 Apr 2024 | AP01 | Appointment of Mrs Selina Margaret Walker as a director on 17 April 2024 | |
18 Apr 2024 | AP03 | Appointment of Ms Alison-Joyce Ittington Brown as a secretary on 17 April 2024 | |
18 Apr 2024 | AD01 | Registered office address changed from 63 Cheap Street Newbury Berkshire RG14 5DH England to 7 Kintbury Mill Station Road Kintbury Hungerford Berkshire RG17 9UR on 18 April 2024 | |
18 Apr 2024 | AP01 | Appointment of Ms Alison-Joyce Ittington Brown as a director on 17 April 2024 | |
18 Apr 2024 | TM02 | Termination of appointment of Lovejoy Stevens as a secretary on 17 April 2024 | |
13 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
26 May 2023 | TM01 | Termination of appointment of Selina Margaret Walker as a director on 9 May 2023 | |
14 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Mar 2022 | AP01 | Appointment of Mr Alec Edward Berry as a director on 3 March 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Martin Rudin as a director on 3 March 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Robin Charles Andrew Walker as a director on 3 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from Flat 1, Kintbury Mill Station Road Kintbury Hungerford RG17 9UR England to 63 Cheap Street Newbury Berkshire RG14 5DH on 7 March 2022 | |
28 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
28 Jul 2021 | AD01 | Registered office address changed from C/O Mrs C a Berry Flat 1, Kintbury Mill Station Road Kintbury Hungerford Berkshire RG17 9UR to Flat 1, Kintbury Mill Station Road Kintbury Hungerford RG17 9UR on 28 July 2021 | |
14 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Christine Anne Berry as a director on 19 November 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
10 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
24 Jul 2019 | AP04 | Appointment of Lovejoy Stevens as a secretary on 1 November 2018 | |
24 Jul 2019 | AP01 | Appointment of Mr Robin Charles Andrew Walker as a director on 14 July 2019 |