ALBION MILL (WORCESTER) MANAGEMENT COMPANY LIMITED
Company number 05606333
- Company Overview for ALBION MILL (WORCESTER) MANAGEMENT COMPANY LIMITED (05606333)
- Filing history for ALBION MILL (WORCESTER) MANAGEMENT COMPANY LIMITED (05606333)
- People for ALBION MILL (WORCESTER) MANAGEMENT COMPANY LIMITED (05606333)
- More for ALBION MILL (WORCESTER) MANAGEMENT COMPANY LIMITED (05606333)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
08 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
12 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
12 Dec 2023 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 December 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
20 Jun 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
19 Jun 2023 | AD01 | Registered office address changed from Whittington Hall Whittington Road Whittington Worcester WR5 2ZX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 19 June 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
20 Jul 2022 | TM01 | Termination of appointment of Michael Peter Wilson as a director on 15 July 2022 | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
24 Sep 2020 | AP01 | Appointment of Mr Alexander Richard Grenville as a director on 14 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Worcester Community Housing Association as a director on 4 September 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Stephen Robert Lees as a director on 27 May 2020 | |
27 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
19 Jul 2018 | AP04 | Appointment of Mainstay (Secretaries) Limited as a secretary on 21 June 2018 | |
02 May 2018 | AD01 | Registered office address changed from 1 Dunhams Lane Letchworth Hertfordshire SG6 1GL to Whittington Hall Whittington Road Whittington Worcester WR5 2ZX on 2 May 2018 | |
01 May 2018 | TM02 | Termination of appointment of Gem Estate Management Limited as a secretary on 1 May 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of George Cimarosti as a director on 8 November 2017 |