- Company Overview for OLD MILL MANAGEMENT NO.1 LIMITED (07698439)
- Filing history for OLD MILL MANAGEMENT NO.1 LIMITED (07698439)
- People for OLD MILL MANAGEMENT NO.1 LIMITED (07698439)
- More for OLD MILL MANAGEMENT NO.1 LIMITED (07698439)
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) |
---|---|---|---|
14 Aug 2024 | AA | Accounts for a dormant company made up to 31 July 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
10 Apr 2024 | AP01 | Appointment of Ms Kavino Basheni Nagulendren as a director on 5 April 2024 | |
15 Aug 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
30 Jul 2023 | CH04 | Secretary's details changed for Wilson Hawkins Property Management Limited on 30 July 2023 | |
30 Jul 2023 | AD01 | Registered office address changed from C/O Whpm Ltd 33 -35 High Street Harrow HA1 3HT England to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 30 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
15 May 2023 | CH01 | Director's details changed for Ms Wendy Van Bree on 15 May 2023 | |
15 May 2023 | AP04 | Appointment of Wilson Hawkins Property Management Limited as a secretary on 15 May 2023 | |
15 May 2023 | TM02 | Termination of appointment of Jsg Block Management Ltd as a secretary on 15 May 2023 | |
15 May 2023 | AD01 | Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to C/O Whpm Ltd 33 -35 High Street Harrow HA1 3HT on 15 May 2023 | |
15 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
01 Aug 2022 | AP04 | Appointment of Jsg Block Management Ltd as a secretary on 4 April 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from Sampuran House 3a, Chislehurst Road Orpington Kent BR6 0DF England to 70-72 Victoria Road Ruislip HA4 0AH on 1 August 2022 | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
22 Apr 2022 | TM01 | Termination of appointment of Richard Shane Marshall as a director on 6 January 2022 | |
22 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
12 Jan 2021 | AP01 | Appointment of Ms Wendy Van Bree as a director on 1 January 2021 | |
11 Jan 2021 | TM01 | Termination of appointment of Gill Sharp as a director on 1 January 2021 | |
24 Sep 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
24 Sep 2020 | TM02 | Termination of appointment of Fairoak Estate Management Limited as a secretary on 24 September 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to Sampuran House 3a, Chislehurst Road Orpington Kent BR6 0DF on 24 September 2020 | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 |