Advanced company searchLink opens in new window

MILL COTTAGES MANAGEMENT LIMITED

Company number 04648134

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)
27 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
16 Oct 2024 AA Micro company accounts made up to 31 January 2024
15 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
23 Oct 2022 AA Micro company accounts made up to 31 January 2022
23 Oct 2022 AD01 Registered office address changed from Bramall Solicitors - Errwood House 212 Moss Lane Bramhall Stockport SK7 1BD England to 3 Mill Cottages High Street Bollington Macclesfield SK10 5PL on 23 October 2022
02 Jul 2022 TM01 Termination of appointment of Simon John Cooper as a director on 2 July 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
04 Nov 2019 AD01 Registered office address changed from 144 Nantwich Road Crewe Cheshire CW2 6BG to Bramall Solicitors - Errwood House 212 Moss Lane Bramhall Stockport SK7 1BD on 4 November 2019
14 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Aug 2019 PSC01 Notification of Kevin Anthony Marshall as a person with significant control on 7 August 2019
06 Aug 2019 PSC07 Cessation of Rebecca Jane Watson as a person with significant control on 5 August 2019
06 Aug 2019 TM01 Termination of appointment of Rebecca Jane Watson as a director on 5 August 2019
07 Jul 2019 AP01 Appointment of Mr Simon John Cooper as a director on 7 July 2019
07 Jul 2019 AP01 Appointment of Mrs Glenis Laughton as a director on 7 July 2019
07 Jul 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
07 Jul 2019 AP01 Appointment of Mr Kevin Anthony Marshall as a director on 7 July 2019
17 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2019 AA Total exemption full accounts made up to 31 January 2018