- Company Overview for MILL COTTAGES MANAGEMENT LIMITED (04648134)
- Filing history for MILL COTTAGES MANAGEMENT LIMITED (04648134)
- People for MILL COTTAGES MANAGEMENT LIMITED (04648134)
- More for MILL COTTAGES MANAGEMENT LIMITED (04648134)
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 |