CLEGG HALL MILLS MANAGEMENT COMPANY LIMITED
Company number 06935926
- Company Overview for CLEGG HALL MILLS MANAGEMENT COMPANY LIMITED (06935926)
- Filing history for CLEGG HALL MILLS MANAGEMENT COMPANY LIMITED (06935926)
- People for CLEGG HALL MILLS MANAGEMENT COMPANY LIMITED (06935926)
- More for CLEGG HALL MILLS MANAGEMENT COMPANY LIMITED (06935926)
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 May 2024 | AA | Micro company accounts made up to 30 December 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
12 Jan 2024 | TM01 | Termination of appointment of Andrew Arthur Henderson as a director on 12 January 2024 | |
06 Dec 2023 | AD01 | Registered office address changed from Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU England to 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU on 6 December 2023 | |
18 Sep 2023 | AA | Micro company accounts made up to 30 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
20 Apr 2022 | AA | Micro company accounts made up to 30 December 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 December 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
23 Dec 2020 | AA | Micro company accounts made up to 30 December 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
14 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
08 Oct 2019 | AA | Micro company accounts made up to 30 December 2018 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
12 Apr 2019 | AD01 | Registered office address changed from Atrium House 574 Manchester Road Bury BL90 9SW to Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 12 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
09 Apr 2019 | PSC07 | Cessation of Uber Massclusive (Uk) Limited (in Administration) as a person with significant control on 5 April 2019 | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
28 Jun 2017 | AP01 | Appointment of Mr Michael Farrey as a director on 28 June 2017 | |
09 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jun 2017 | TM01 | Termination of appointment of Jeffrey Varnom as a director on 1 June 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
24 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates |