CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED
Company number 06264770
- Company Overview for CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED (06264770)
- Filing history for CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED (06264770)
- People for CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED (06264770)
- More for CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED (06264770)
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) |
---|---|---|---|
10 Jun 2024 | AP01 | Appointment of Mr Christopher Peter Kirk as a director on 21 May 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Jul 2023 | TM01 | Termination of appointment of a director | |
11 Jul 2023 | TM01 | Termination of appointment of Philip Thomas Smart as a director on 19 June 2023 | |
11 Jul 2023 | AP01 | Appointment of Mr Kevin George Luty as a director on 10 July 2023 | |
19 Jun 2023 | CH01 | Director's details changed for Mr Philip Thomas Smart on 19 June 2023 | |
19 Jun 2023 | AP04 | Appointment of J H Watson Property Management Limited as a secretary on 19 June 2023 | |
19 Jun 2023 | TM02 | Termination of appointment of Felicity Clark as a secretary on 19 June 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from 13 Corn Mill Menston Ilkley LS29 6BY England to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 19 June 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
18 Oct 2018 | AD01 | Registered office address changed from 15 Corn Mill 15 Corn Mill Menston Ilkley West Yorkshire LS29 6BY England to 13 Corn Mill Menston Ilkley LS29 6BY on 18 October 2018 | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of David Arthur Naylor as a director on 12 October 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates |