Advanced company searchLink opens in new window

9 MILL LANE MANAGEMENT LIMITED

Company number 06460002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Dec 2015 CH01 Director's details changed for Dr Richard Simon Cutting on 1 June 2015
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1.000002
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jan 2014 CH01 Director's details changed for Dr Richard Simon Cutting on 6 January 2014
07 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1.000002
07 Oct 2013 TM01 Termination of appointment of Ross Williamson as a director
07 Oct 2013 TM01 Termination of appointment of Nedelcho Georgiev as a director
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
01 Feb 2013 AP01 Appointment of Mr Ross Williamson as a director
01 Feb 2013 AD01 Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB on 1 February 2013
31 Jan 2013 AP01 Appointment of Mr Nedelcho Georgiev as a director
31 Jan 2013 TM01 Termination of appointment of Christopher Taylor as a director
31 Jan 2013 AP01 Appointment of Dr Richard Simon Cutting as a director
24 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
24 Jan 2011 TM01 Termination of appointment of Nicholas Lake as a director
07 Jan 2011 TM01 Termination of appointment of Nicholas Lake as a director
07 Jan 2011 AP01 Appointment of Mr Christopher John Taylor as a director
29 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Aug 2010 TM02 Termination of appointment of Affy Khan as a secretary
02 Feb 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders