- Company Overview for VALE MILL MANAGEMENT LIMITED (03912684)
- Filing history for VALE MILL MANAGEMENT LIMITED (03912684)
- People for VALE MILL MANAGEMENT LIMITED (03912684)
- More for VALE MILL MANAGEMENT LIMITED (03912684)
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) |
---|---|---|---|
29 Jan 2025 | AP01 | Appointment of Mrs Betty Ann Hill as a director on 22 January 2025 | |
21 Mar 2024 | AA | Micro company accounts made up to 31 January 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
06 Feb 2023 | TM01 | Termination of appointment of Caroline Amy Lewis as a director on 5 December 2022 | |
09 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
15 Feb 2021 | AD02 | Register inspection address has been changed from C/O Lindley Adams Limited 28 Prescott Street Halifax West Yorkshire HX1 2JL United Kingdom to 60a Saddleworth Road Greetland Halifax HX4 8AG | |
09 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
17 Aug 2020 | AP01 | Appointment of Mr Stephen Blanchard as a director on 17 August 2020 | |
17 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
14 Aug 2020 | TM01 | Termination of appointment of Stephen Blanchard as a director on 14 August 2020 | |
14 Aug 2020 | TM02 | Termination of appointment of Dickinson Harrison Rbm Ltd as a secretary on 14 August 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to 60a Saddleworth Road Greetland Halifax HX4 8AG on 13 August 2020 | |
13 Aug 2020 | PSC07 | Cessation of Stephen Blanchard as a person with significant control on 13 August 2020 | |
07 Feb 2020 | PSC01 | Notification of Stephen Blanchard as a person with significant control on 7 February 2020 | |
07 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Leanne Jayne Martin as a director on 7 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Catherine Blanchard as a director on 7 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
03 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates |