- Company Overview for PIECE MILL LTD (05982113)
- Filing history for PIECE MILL LTD (05982113)
- People for PIECE MILL LTD (05982113)
- Charges for PIECE MILL LTD (05982113)
- More for PIECE MILL LTD (05982113)
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) |
---|---|---|---|
07 Jan 2020 | TM01 | Termination of appointment of Ralph Michael Stross as a director on 31 December 2019 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
27 Jun 2019 | AP01 | Appointment of Mr Ralph Michael Stross as a director on 26 June 2019 | |
06 Jun 2019 | PSC05 | Change of details for That Group Limited as a person with significant control on 31 December 2018 | |
29 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
29 Apr 2019 | MR04 | Satisfaction of charge 3 in full | |
29 Apr 2019 | MR04 | Satisfaction of charge 4 in full | |
29 Apr 2019 | MR04 | Satisfaction of charge 059821130005 in full | |
29 Apr 2019 | MR04 | Satisfaction of charge 059821130006 in full | |
29 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
12 Mar 2019 | PSC07 | Cessation of Andrew James Laver as a person with significant control on 18 June 2018 | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Jul 2018 | TM01 | Termination of appointment of Andrew James Laver as a director on 18 June 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
03 Jul 2018 | PSC05 | Change of details for Gillmark Property Management Limited as a person with significant control on 18 June 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Andrew James Laver as a director on 18 June 2018 | |
22 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Feb 2017 | MR01 | Registration of charge 059821130008, created on 24 February 2017 | |
21 Feb 2017 | MR01 | Registration of charge 059821130007, created on 21 February 2017 | |
15 Sep 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
28 Jul 2016 | CH01 | Director's details changed for Mr David Joseph Stross on 26 July 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Mar 2016 | MR01 | Registration of charge 059821130006, created on 3 March 2016 |