LEE MILLS MANAGEMENT COMPANY LIMITED
Company number 05922464
- Company Overview for LEE MILLS MANAGEMENT COMPANY LIMITED (05922464)
- Filing history for LEE MILLS MANAGEMENT COMPANY LIMITED (05922464)
- People for LEE MILLS MANAGEMENT COMPANY LIMITED (05922464)
- More for LEE MILLS MANAGEMENT COMPANY LIMITED (05922464)
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) |
---|---|---|---|
11 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
23 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Oct 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2022 | AP01 | Appointment of Mr Robert Andrew Whittaker-Schofield as a director on 2 November 2022 | |
02 Nov 2022 | PSC01 | Notification of Robert Andrew Whittaker-Schofield as a person with significant control on 2 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of George Dmytrenko as a director on 2 November 2022 | |
02 Nov 2022 | PSC07 | Cessation of George Dmytrenko as a person with significant control on 2 November 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
11 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Oct 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from C/O Grundy Anderson Kershaw 123/125 Union Street Oldham OL1 1TG England to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 15 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
19 Feb 2016 | TM02 | Termination of appointment of Antony Victor Hodari as a secretary on 19 February 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Antony Victor Hodari as a director on 19 February 2016 |