Advanced company searchLink opens in new window

THE MILL MANAGEMENT COMPANY LIMITED

Company number 02158894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 12
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
  • GBP 12
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17