BIDBURY MILL MANAGEMENT COMPANY LIMITED
Company number 02569548
- Company Overview for BIDBURY MILL MANAGEMENT COMPANY LIMITED (02569548)
- Filing history for BIDBURY MILL MANAGEMENT COMPANY LIMITED (02569548)
- People for BIDBURY MILL MANAGEMENT COMPANY LIMITED (02569548)
- More for BIDBURY MILL MANAGEMENT COMPANY LIMITED (02569548)
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 |