Advanced company searchLink opens in new window

BIDBURY MILL MANAGEMENT COMPANY LIMITED

Company number 02569548

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 Mar 2018 TM02 Termination of appointment of Orchard Block Management Services Ltd as a secretary on 16 March 2018
22 Mar 2018 TM02 Termination of appointment of a secretary
22 Mar 2018 AP04 Appointment of Orchard Block Management Services Ltd as a secretary on 8 March 2018
20 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
19 Mar 2018 AD01 Registered office address changed from Artisans' House 7 Queensbridge Northampton NN4 7BF England to Artisans' House 7 Queensbridge Northampton NN4 7BF on 19 March 2018
19 Mar 2018 AD01 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Artisans' House 7 Queensbridge Northampton NN4 7BF on 19 March 2018
16 Mar 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
16 Mar 2018 CH01 Director's details changed for Mr Cornelius Jacobus Willekens on 8 March 2018
16 Mar 2018 CH01 Director's details changed for Mr Roland Puleston Jones on 8 March 2018
16 Mar 2018 CH01 Director's details changed for Miss Kelly Turner on 8 March 2018
16 Mar 2018 CH01 Director's details changed for Mrs Gwen Mary Martin-Beckett on 8 March 2018
16 Mar 2018 AD01 Registered office address changed from 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 16 March 2018
16 Mar 2018 AP04 Appointment of Orchard Block Management Services Ltd as a secretary on 16 March 2018
16 Mar 2018 TM01 Termination of appointment of Rory Thomas as a director on 16 March 2018
16 Mar 2018 TM02 Termination of appointment of Galbraith Property Services Limited as a secretary on 16 March 2018
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 AP04 Appointment of Galbraith Property Services Limited as a secretary on 18 July 2017
18 Jul 2017 TM02 Termination of appointment of Jane Phillips as a secretary on 18 July 2017
21 Apr 2017 AP01 Appointment of Mr Rory Thomas as a director on 30 January 2017
20 Mar 2017 AD01 Registered office address changed from 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017
20 Mar 2017 AD01 Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017
06 Feb 2017 AP01 Appointment of Mr Roland Puleston Jones as a director on 30 January 2017
23 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016