- Company Overview for 9 MILL LANE MANAGEMENT LIMITED (06460002)
- Filing history for 9 MILL LANE MANAGEMENT LIMITED (06460002)
- People for 9 MILL LANE MANAGEMENT LIMITED (06460002)
- More for 9 MILL LANE MANAGEMENT LIMITED (06460002)
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
|
|
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
|
|
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 |