DE MONTALT MILL (BATH) MANAGEMENT COMPANY LIMITED
Company number 06479277
- Company Overview for DE MONTALT MILL (BATH) MANAGEMENT COMPANY LIMITED (06479277)
- Filing history for DE MONTALT MILL (BATH) MANAGEMENT COMPANY LIMITED (06479277)
- People for DE MONTALT MILL (BATH) MANAGEMENT COMPANY LIMITED (06479277)
- More for DE MONTALT MILL (BATH) MANAGEMENT COMPANY LIMITED (06479277)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
26 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
24 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Benjamin Horslen as a director on 1 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr John Risebero as a director on 1 February 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
31 Jan 2022 | TM01 | Termination of appointment of Rusell Martyn Jarvis as a director on 1 April 2021 | |
19 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
06 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
29 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
26 Jan 2021 | PSC07 | Cessation of Russell Martyn Jarvis as a person with significant control on 26 January 2021 | |
26 Jan 2021 | PSC07 | Cessation of David Dickinson as a person with significant control on 26 January 2021 | |
28 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
23 Apr 2020 | AD01 | Registered office address changed from 4 De Montalt Mill Summer Lane Combe Down Bath Somerset BA2 7EU to 1 De Montalt Mill Summer Lane Combe Down Bath BA2 7EU on 23 April 2020 | |
23 Apr 2020 | PSC07 | Cessation of Jonathan Leonard Mayne as a person with significant control on 1 January 2018 | |
23 Apr 2020 | AP01 | Appointment of Miss Brenda Christine Day as a director on 23 April 2020 | |
23 Apr 2020 | PSC07 | Cessation of Simon Charles Howell-Jones as a person with significant control on 14 January 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Simon Charles Jones as a director on 14 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
01 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
25 Sep 2019 | CH03 | Secretary's details changed for Simon Charles Howell-Jones on 24 September 2019 | |
13 Aug 2019 | CH01 | Director's details changed for Ms Lindsay Clare Hawden Sivell on 13 August 2019 |