THE MILL (SPALDING) MANAGEMENT CO. LIMITED
Company number 04058953
- Company Overview for THE MILL (SPALDING) MANAGEMENT CO. LIMITED (04058953)
- Filing history for THE MILL (SPALDING) MANAGEMENT CO. LIMITED (04058953)
- People for THE MILL (SPALDING) MANAGEMENT CO. LIMITED (04058953)
- More for THE MILL (SPALDING) MANAGEMENT CO. LIMITED (04058953)
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) |
---|---|---|---|
01 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2025 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Apr 2024 | AD01 | Registered office address changed from Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ United Kingdom to 32 the Crescent Spalding PE11 1AF on 23 April 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
07 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jun 2022 | AP01 | Appointment of Roger Anthony Luke Keeling as a director on 4 June 2022 | |
31 May 2022 | AD01 | Registered office address changed from Sycamore Grange Cross Drove Gedney Hill Spalding PE12 0PZ England to Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 31 May 2022 | |
31 May 2022 | TM01 | Termination of appointment of Simon Clarence Smith as a director on 31 May 2022 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 May 2021 | TM01 | Termination of appointment of Michael Robert Hodge as a director on 12 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Jean Hodge as a director on 12 May 2021 | |
26 Feb 2021 | TM02 | Termination of appointment of Gary Lee Martin as a secretary on 26 February 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from 35 Broadway Peterborough PE1 1SQ England to Sycamore Grange Cross Drove Gedney Hill Spalding PE12 0PZ on 26 February 2021 | |
26 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Sep 2018 | AP01 | Appointment of Mr Simon Clarence Smith as a director on 11 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates |