Advanced company searchLink opens in new window

BOLLINGTON MILL MANAGEMENT COMPANY LIMITED

Company number 02858878

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)
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
  • GBP 13
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