Advanced company searchLink opens in new window

MILLOM NETWORK CENTRE LIMITED

Company number 05591920

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 Jul 2022 AP01 Appointment of Mr Michael John Askew as a director on 13 October 2021
27 Jul 2022 AP01 Appointment of Mr David Derek Baker as a director on 13 October 2021
27 Jul 2022 CH01 Director's details changed for David Gabbert on 13 July 2022
27 Jul 2022 TM01 Termination of appointment of Doreen Jackson as a director on 8 November 2021
27 Jul 2022 TM01 Termination of appointment of Anthony Jackson as a director on 17 August 2021
15 Feb 2022 TM01 Termination of appointment of Debra Helen Shepherd as a director on 11 February 2022
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
12 May 2021 PSC08 Notification of a person with significant control statement
10 May 2021 TM01 Termination of appointment of Jane Margaret Micklethwaite as a director on 30 April 2021
27 Feb 2021 PSC07 Cessation of Paul Stewart as a person with significant control on 25 February 2021
27 Feb 2021 TM01 Termination of appointment of Angela Dixon as a director on 27 February 2021
22 Jan 2021 AP01 Appointment of Mrs Jane Margaret Micklethwaite as a director on 20 January 2021
08 Dec 2020 TM01 Termination of appointment of Frederick Mckeown as a director on 4 December 2020
31 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
11 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 AP01 Appointment of Pastor Frederick Mckeown as a director on 26 June 2020
27 Jun 2020 AP01 Appointment of Mr Tony Dixon as a director on 17 June 2020
27 Jun 2020 AP01 Appointment of Mrs Janette Beverley Yates as a director on 26 June 2020
12 Jun 2020 AD01 Registered office address changed from Millom Work and Skills School Centre Unit 3 Devonshire Road Industrial Estate Devonshire Road Millom Cumbria LA18 4JS United Kingdom to Millom Work and Skills Centre Unit 3 Devonshire Road Industrial Estate Devonshire Road Millom Cumbria LA18 4JS on 12 June 2020
23 Oct 2019 TM01 Termination of appointment of James Partridge as a director on 16 October 2019
06 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
16 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
03 Sep 2019 AD01 Registered office address changed from Millom Network Centre Millom Network Centre Salthouse Road, Millom Cumbria LA18 5AB to Millom Work and Skills School Centre Unit 3 Devonshire Road Industrial Estate Devonshire Road Millom Cumbria LA18 4JS on 3 September 2019
13 Aug 2019 TM01 Termination of appointment of Alexander Clive Monteath Nicholson as a director on 6 August 2019