QUEMERFORD MILL MANAGEMENT COMPANY LIMITED
Company number 05149101
- Company Overview for QUEMERFORD MILL MANAGEMENT COMPANY LIMITED (05149101)
- Filing history for QUEMERFORD MILL MANAGEMENT COMPANY LIMITED (05149101)
- People for QUEMERFORD MILL MANAGEMENT COMPANY LIMITED (05149101)
- More for QUEMERFORD MILL MANAGEMENT COMPANY LIMITED (05149101)
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) |
---|---|---|---|
25 Jun 2014 | CH01 | Director's details changed for Mr Andrew Richard Martin on 25 June 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
02 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
29 May 2013 | CH03 | Secretary's details changed for Edward Dennis Lane, Acma, Arps, Dpagb on 28 May 2013 | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 May 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
12 Jul 2011 | AD01 | Registered office address changed from C/O Mr E D Lane Upper Quemerford Mill 34 Lake View Calne Wiltshire SN11 8JA England on 12 July 2011 | |
12 Jul 2011 | CH03 | Secretary's details changed for Edward Dennis Lane Acma Arps on 12 July 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from Bower and Bailey Cambridge House 4 College Court Regent Circus Swindon Wiltshire SN1 1PJ on 12 July 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Edward Dennis Lane Acma Arps on 12 July 2011 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
22 Jun 2010 | AD02 | Register inspection address has been changed from 34 Upper Quemerford Mill Lake View Calne Wiltshire SN11 8JA England | |
21 Jun 2010 | CH01 | Director's details changed for Edward Dennis Lane Acma Arps on 2 October 2009 | |
21 Jun 2010 | AD02 | Register inspection address has been changed from 34 Upper Quemerford Mill Lake View Calne Wiltshire SN11 8JA | |
21 Jun 2010 | CH01 | Director's details changed for Edward Dennis Lane Acma Arps on 2 October 2009 | |
21 Jun 2010 | AD02 | Register inspection address has been changed | |
21 Jun 2010 | CH01 | Director's details changed for Edward Dennis Lane Acma Arps on 2 October 2009 | |
10 May 2010 | TM01 | Termination of appointment of Thomas Shepherd as a director | |
10 May 2010 | AP01 | Appointment of Mr Andrew Richard Martin as a director | |
28 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Jul 2009 | 363a | Return made up to 09/06/09; full list of members |