VALLEY MILL MANAGEMENT COMPANY LIMITED
Company number 05254625
- Company Overview for VALLEY MILL MANAGEMENT COMPANY LIMITED (05254625)
- Filing history for VALLEY MILL MANAGEMENT COMPANY LIMITED (05254625)
- People for VALLEY MILL MANAGEMENT COMPANY LIMITED (05254625)
- More for VALLEY MILL MANAGEMENT COMPANY LIMITED (05254625)
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) |
---|---|---|---|
30 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 May 2012 | AP01 | Appointment of David Mitchell as a director | |
24 May 2012 | TM01 | Termination of appointment of Mike Badrock as a director | |
14 Mar 2012 | AR01 |
Annual return made up to 13 October 2010 with full list of shareholders
|
|
03 Nov 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
03 Nov 2011 | CH04 | Secretary's details changed for Chadlaw (Secretaries) Limited on 8 October 2011 | |
12 May 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
30 Nov 2010 | AR01 |
Annual return made up to 13 October 2010 with full list of shareholders
|
|
18 Nov 2010 | CH01 | Director's details changed for Trevor Thompson on 16 November 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Dr Gwynfor Owen Humphreys on 16 November 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Adrian Dale on 16 November 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Mike Badrock on 16 November 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Laura Brook on 16 November 2010 | |
22 Jul 2010 | MISC | Form 123 increase cap | |
14 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
30 Mar 2010 | AD02 | Register inspection address has been changed | |
30 Mar 2010 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
26 Jan 2010 | AP04 | Appointment of Chadlaw (Secretaries) Limited as a secretary | |
15 Jan 2010 | AR01 | Annual return made up to 13 October 2008 with full list of shareholders | |
02 Sep 2009 | 288b | Appointment terminated director michael willans | |
02 Sep 2009 | 288b | Appointment terminated director marcus brennand | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from pennine house russell street leeds LS1 5RN | |
30 Jun 2009 | 288b | Appointment terminated secretary michael willans | |
30 Jun 2009 | 288a | Director appointed michael david willans |