MILL GREEN PARK NUMBER ONE (CONGLETON) MANAGEMENT COMPANY LIMITED
Company number 04909338
- Company Overview for MILL GREEN PARK NUMBER ONE (CONGLETON) MANAGEMENT COMPANY LIMITED (04909338)
- Filing history for MILL GREEN PARK NUMBER ONE (CONGLETON) MANAGEMENT COMPANY LIMITED (04909338)
- People for MILL GREEN PARK NUMBER ONE (CONGLETON) MANAGEMENT COMPANY LIMITED (04909338)
- More for MILL GREEN PARK NUMBER ONE (CONGLETON) MANAGEMENT COMPANY LIMITED (04909338)
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) |
---|---|---|---|
16 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
13 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
05 Sep 2016 | AP01 | Appointment of Mr Terence Keith Wray as a director on 26 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Robert Howard Froom as a director on 26 August 2016 | |
10 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Oct 2015 | AR01 | Annual return made up to 23 September 2015 no member list | |
06 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Apr 2015 | TM02 | Termination of appointment of Alan Thomas Williamson as a secretary on 1 April 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from , Riverside Mountbatten Way, Congleton, Cheshire, CW12 1DY to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 21 April 2015 | |
21 Apr 2015 | AP04 | Appointment of Premier Estates Limited as a secretary on 1 April 2015 | |
29 Sep 2014 | AR01 | Annual return made up to 23 September 2014 no member list | |
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Mar 2014 | AP01 | Appointment of Mr Robert Howard Froom as a director | |
03 Mar 2014 | TM01 | Termination of appointment of John Ayre as a director | |
15 Oct 2013 | AR01 | Annual return made up to 23 September 2013 no member list | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 23 September 2012 no member list | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Aug 2012 | AD01 | Registered office address changed from , Unit 21 Chatterley Whitfield Business Centre, Biddulph Road, Stoke-on-Trent, Staffordshire, ST6 8UW, England on 29 August 2012 | |
27 Sep 2011 | AR01 | Annual return made up to 23 September 2011 no member list | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 23 September 2010 no member list | |
19 Oct 2010 | CH01 | Director's details changed for Marie Christine Straker on 23 September 2010 | |
19 Oct 2010 | CH01 | Director's details changed for John Charles Ayre on 23 September 2010 |