Advanced company searchLink opens in new window

STEAM MILLS MANAGEMENT COMPANY LIMITED

Company number 04091345

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)
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