STEAM MILLS MANAGEMENT COMPANY LIMITED
Company number 04091345
- Company Overview for STEAM MILLS MANAGEMENT COMPANY LIMITED (04091345)
- Filing history for STEAM MILLS MANAGEMENT COMPANY LIMITED (04091345)
- People for STEAM MILLS MANAGEMENT COMPANY LIMITED (04091345)
- More for STEAM MILLS MANAGEMENT COMPANY LIMITED (04091345)
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) |
---|---|---|---|
09 Nov 2011 | AD01 | Registered office address changed from , C/O C/O Rendall and Rittner Limited, Portsoken House 155 - 157 Minories, London, EC3N 1LJ, United Kingdom on 9 November 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
19 Oct 2011 | AD01 | Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom on 19 October 2011 | |
19 Oct 2011 | AP04 | Appointment of Rendall and Rittner Limited as a secretary | |
12 Oct 2011 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary | |
21 Mar 2011 | AA | Total exemption full accounts made up to 16 April 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
06 Jan 2011 | TM01 | Termination of appointment of Rosemary Millard as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Lisa Campbell as a director | |
06 Jan 2011 | AP01 | Appointment of Ms Helen Burke as a director | |
06 Jan 2011 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary | |
12 Oct 2010 | AD01 | Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom on 12 October 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom on 12 October 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from , Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG, United Kingdom on 12 October 2010 | |
10 Mar 2010 | TM02 | Termination of appointment of a secretary | |
01 Mar 2010 | CH01 | Director's details changed | |
03 Feb 2010 | AP04 | Appointment of a secretary | |
03 Feb 2010 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
03 Feb 2010 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
02 Feb 2010 | AD01 | Registered office address changed from , Lytton House, 20 Lytton Road, New Barnet, Hertfordshire, EN5 5BY on 2 February 2010 | |
14 Jan 2010 | TM02 | Termination of appointment of Frank Phillip as a secretary | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 16 April 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for The Honurable Stephen Hugh Blower on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Richard Hanke on 22 October 2009 |