- Company Overview for MILLOM NETWORK CENTRE LIMITED (05591920)
- Filing history for MILLOM NETWORK CENTRE LIMITED (05591920)
- People for MILLOM NETWORK CENTRE LIMITED (05591920)
- More for MILLOM NETWORK CENTRE LIMITED (05591920)
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 |