THE MILL MANAGEMENT COMPANY LIMITED
Company number 02158894
- Company Overview for THE MILL MANAGEMENT COMPANY LIMITED (02158894)
- Filing history for THE MILL MANAGEMENT COMPANY LIMITED (02158894)
- People for THE MILL MANAGEMENT COMPANY LIMITED (02158894)
- Registers for THE MILL MANAGEMENT COMPANY LIMITED (02158894)
- More for THE MILL MANAGEMENT COMPANY LIMITED (02158894)
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) |
---|---|---|---|
22 Oct 2017 | AP01 | Appointment of Miss Nicola Louise Adkins as a director on 13 October 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
03 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Sep 2016 | AP01 | Appointment of Mr Jamie Scott Firmager as a director on 19 August 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Carole Ann Fitzgerald as a director on 19 August 2016 | |
07 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
10 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Apr 2016 | AP01 | Appointment of Miss Bryony Claire Tilley as a director on 18 February 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Stephen James Beaumont as a director on 18 February 2016 | |
06 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
02 Jun 2015 | AP03 | Appointment of Mr Michael John Hannan as a secretary on 2 June 2015 | |
02 Jun 2015 | TM02 | Termination of appointment of Marcia Christine Eleanor Barton as a secretary on 2 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from The Grain Loft the Mill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY to The Flour Store, the Mill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY on 2 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Mrs Simone Jayne Adkins as a director on 28 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Marcia Christine Eleanor Barton as a director on 28 May 2015 | |
05 Oct 2014 | AP01 | Appointment of Mr Michael John Hannan as a director on 9 September 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Chantal Ingrid Ersilia Jessica Davies as a director on 9 September 2014 | |
24 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
04 Apr 2014 | AP01 | Appointment of Mrs Janice Irene Mccarthy as a director | |
04 Apr 2014 | AP01 | Appointment of Mrs Janice Irene Mccarthy as a director | |
04 Apr 2014 | TM01 | Termination of appointment of John Wyncoll as a director | |
17 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|