BOLLINGTON MILL MANAGEMENT COMPANY LIMITED
Company number 02858878
- Company Overview for BOLLINGTON MILL MANAGEMENT COMPANY LIMITED (02858878)
- Filing history for BOLLINGTON MILL MANAGEMENT COMPANY LIMITED (02858878)
- People for BOLLINGTON MILL MANAGEMENT COMPANY LIMITED (02858878)
- More for BOLLINGTON MILL MANAGEMENT COMPANY LIMITED (02858878)
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) |
---|---|---|---|
12 May 2014 | TM02 | Termination of appointment of The Guthrie Partnership Limited as a secretary | |
12 May 2014 | AD01 | Registered office address changed from 1 Church Hill Knutsford Cheshire on 12 May 2014 | |
10 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Mar 2014 | TM01 | Termination of appointment of Peter Frank as a director | |
01 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Oct 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
06 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
05 Mar 2012 | AP04 | Appointment of The Guthrie Partnership Limited as a secretary | |
29 Feb 2012 | TM02 | Termination of appointment of Charles Guthrie as a secretary | |
17 Feb 2012 | AP01 | Appointment of Peter Leo Frank as a director | |
04 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
27 May 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
06 Jan 2010 | TM01 | Termination of appointment of Tony Outen as a director | |
19 Oct 2009 | TM01 | Termination of appointment of Andrew Mckenzie as a director | |
19 Oct 2009 | TM01 | Termination of appointment of Recardo Patrick as a director | |
07 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from 1 church hill knutsford cheshire WA16 6DH | |
01 Jul 2009 | 288a | Secretary appointed charles alec guthrie | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from chiltern house 72-74 king edward street macclesfield cheshire SK10 1AT | |
30 Jun 2009 | 288b | Appointment terminated secretary premier estates LIMITED | |
08 Jun 2009 | AA | Total exemption full accounts made up to 31 October 2008 |