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) |
---|---|---|---|
09 Aug 2019 | CH01 | Director's details changed for M Lindsay Howden on 9 August 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
04 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Jan 2018 | AP01 | Appointment of M Lindsay Howden as a director on 1 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
25 Jan 2018 | TM01 | Termination of appointment of Louise Jude Mayne as a director on 1 January 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Jonathan Leonard Mayne as a director on 1 January 2018 | |
14 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr David Dickinson as a director on 1 September 2013 | |
19 Mar 2015 | AP01 | Appointment of Mrs Louise Jude Mayne as a director on 1 September 2012 | |
19 Mar 2015 | AP01 | Appointment of Mr Jonathan Leonard Mayne as a director on 1 September 2012 | |
29 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | TM01 | Termination of appointment of Jon Ford as a director on 1 June 2013 | |
29 Jan 2015 | TM01 | Termination of appointment of Phillipa Vanessa Hayward as a director on 1 June 2012 | |
08 Jan 2015 | CH03 | Secretary's details changed for Simon Charles Jones on 22 May 2014 | |
07 Oct 2014 | AA | Micro company accounts made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders |