Advanced company searchLink opens in new window

CHURCH MILL MANAGEMENT COMPANY LIMITED

Company number 02238902

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 30
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
  • GBP 30
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
  • GBP 30
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