ALBERT MILL (MANCHESTER) MANAGEMENT COMPANY LIMITED
Company number 06628871
- Company Overview for ALBERT MILL (MANCHESTER) MANAGEMENT COMPANY LIMITED (06628871)
- Filing history for ALBERT MILL (MANCHESTER) MANAGEMENT COMPANY LIMITED (06628871)
- People for ALBERT MILL (MANCHESTER) MANAGEMENT COMPANY LIMITED (06628871)
- More for ALBERT MILL (MANCHESTER) MANAGEMENT COMPANY LIMITED (06628871)
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) |
---|---|---|---|
04 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Oct 2017 | AP01 | Appointment of Miss Laura Anne Thomas as a director on 17 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Ms Michelle Holland as a director on 2 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Scott Graham Donald as a director on 27 September 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Kevin Stuart Leach as a director on 15 August 2017 | |
01 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
06 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Jun 2016 | AR01 | Annual return made up to 24 June 2016 no member list | |
04 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Jun 2015 | AR01 | Annual return made up to 24 June 2015 no member list | |
24 Jun 2015 | CH01 | Director's details changed for Mr Douglas Stephen Cook on 24 June 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Geoffrey Alan Wooltorton on 24 June 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Mr Scott Graham Donald on 24 June 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Mr Kevin Stuart Leach on 24 June 2015 | |
16 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Sep 2014 | AP01 | Appointment of Ms Mandy Dawn Karen Jones as a director on 17 September 2014 | |
03 Jul 2014 | AR01 | Annual return made up to 24 June 2014 no member list | |
02 Apr 2014 | TM01 | Termination of appointment of Bryan Gray as a director | |
04 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Oct 2013 | TM01 | Termination of appointment of John Fisher as a director | |
05 Jul 2013 | AR01 | Annual return made up to 24 June 2013 no member list | |
13 Aug 2012 | AP03 | Appointment of Mr Darren Norris as a secretary | |
13 Aug 2012 | AD01 | Registered office address changed from Apt 402 Albert Mill 50 Ellesmere Street Manchester M15 4JY on 13 August 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 24 June 2012 no member list |