CHURCH MILL MANAGEMENT COMPANY LIMITED
Company number 02238902
- Company Overview for CHURCH MILL MANAGEMENT COMPANY LIMITED (02238902)
- Filing history for CHURCH MILL MANAGEMENT COMPANY LIMITED (02238902)
- People for CHURCH MILL MANAGEMENT COMPANY LIMITED (02238902)
- More for CHURCH MILL MANAGEMENT COMPANY LIMITED (02238902)
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 Oct 2017 | TM01 | Termination of appointment of Fred Parkinson as a director on 21 October 2017 | |
21 Oct 2017 | TM01 | Termination of appointment of Rosemary Margaret Dipple as a director on 21 October 2017 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
12 Sep 2016 | AP01 | Appointment of Mrs. Rosemary Margaret Dipple as a director on 31 August 2016 | |
12 Sep 2016 | AP01 | Appointment of Mrs. Patricia Hage as a director on 31 August 2016 | |
12 Sep 2016 | AP01 | Appointment of Mr. James Stewart Cox as a director on 31 August 2016 | |
12 Sep 2016 | AP01 | Appointment of Mrs. Isla Jane Brumby as a director on 31 August 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Alfred Barry Weight as a director on 31 August 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Anthony Gordon Ammon as a director on 31 August 2016 | |
27 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
19 Oct 2015 | AP01 | Appointment of Mr. Trevor Stanley Tripp as a director on 5 November 2014 | |
19 Oct 2015 | TM01 | Termination of appointment of Albert Edward Hage as a director on 5 November 2014 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | AP01 | Appointment of Mr. Alfred Barry Weight as a director | |
20 Oct 2014 | AP01 | Appointment of Mr. Alfred Barry Weight as a director on 6 November 2013 | |
21 Nov 2013 | TM01 | Termination of appointment of Sylvia Sherliker as a director | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | CH01 | Director's details changed for Mr. Albert Edward Hage on 19 May 2012 | |
01 Nov 2013 | AD01 | Registered office address changed from Bridge Mcfarland 2 Mill Street Market Rasen Lincolnshire LN8 3BG on 1 November 2013 | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |