MACINTOSH MILLS CAR PARK (MANAGEMENT) LIMITED
Company number 05861178
- Company Overview for MACINTOSH MILLS CAR PARK (MANAGEMENT) LIMITED (05861178)
- Filing history for MACINTOSH MILLS CAR PARK (MANAGEMENT) LIMITED (05861178)
- People for MACINTOSH MILLS CAR PARK (MANAGEMENT) LIMITED (05861178)
- More for MACINTOSH MILLS CAR PARK (MANAGEMENT) LIMITED (05861178)
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) |
---|---|---|---|
18 Oct 2018 | AP03 | Appointment of Miss Molly Banham as a secretary on 18 October 2018 | |
18 Oct 2018 | TM02 | Termination of appointment of Colin Richard Clapham as a secretary on 18 October 2018 | |
05 Sep 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
05 Sep 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
02 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
06 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
06 Jul 2017 | PSC02 | Notification of Taylor Wimpey Developments Limited as a person with significant control on 6 April 2016 | |
03 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Jun 2016 | AR01 | Annual return made up to 29 June 2016 no member list | |
09 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Nov 2015 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jul 2015 | AR01 | Annual return made up to 29 June 2015 no member list | |
01 Jul 2015 | CH01 | Director's details changed for Mrs Beverly Anne Fury on 5 February 2015 | |
24 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
21 Jul 2014 | AR01 | Annual return made up to 29 June 2014 no member list | |
13 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 29 June 2013 no member list | |
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 29 June 2012 no member list | |
29 Jun 2012 | TM01 | Termination of appointment of Samantha Williams as a director | |
29 Jun 2012 | AP01 | Appointment of Christine Margaret Aitken as a director | |
31 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Jan 2012 | TM02 | Termination of appointment of Karen Atterbury as a secretary |