THE OLD MILL (WALLBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED
Company number 06278337
- Company Overview for THE OLD MILL (WALLBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED (06278337)
- Filing history for THE OLD MILL (WALLBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED (06278337)
- People for THE OLD MILL (WALLBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED (06278337)
- More for THE OLD MILL (WALLBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED (06278337)
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) |
---|---|---|---|
02 Jan 2025 | AP01 | Appointment of Mr Benjamin Samuel Hopkins Lack as a director on 31 December 2024 | |
16 Dec 2024 | TM01 | Termination of appointment of Gillian Marshall Dempster as a director on 5 December 2024 | |
06 Sep 2024 | AA | Micro company accounts made up to 30 June 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
15 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
19 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
04 May 2022 | AP01 | Appointment of Mr William Richard St John Mills as a director on 3 May 2022 | |
01 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
10 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Mar 2021 | TM01 | Termination of appointment of Rebecca Elizabeth Poole as a director on 24 March 2021 | |
31 Dec 2020 | AP01 | Appointment of Mr Gareth Peter William Jobbins as a director on 23 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Ruth Marie Blackham as a director on 9 December 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from 27 Priddy Close Frome Somerset BA11 2XZ to Mount Grange 25 Bath Road Frome Somerset BA11 2HJ on 9 December 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
02 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Miss Ruth Marie Mckibbin on 19 September 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
17 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates |