15-21 WEST MILLS MANAGEMENT LIMITED
Company number 08729119
- Company Overview for 15-21 WEST MILLS MANAGEMENT LIMITED (08729119)
- Filing history for 15-21 WEST MILLS MANAGEMENT LIMITED (08729119)
- People for 15-21 WEST MILLS MANAGEMENT LIMITED (08729119)
- More for 15-21 WEST MILLS MANAGEMENT LIMITED (08729119)
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) |
---|---|---|---|
24 Oct 2019 | AP01 | Appointment of Mrs Carol Hultmark as a director on 20 October 2019 | |
25 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of a director | |
20 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
20 Oct 2018 | TM01 | Termination of appointment of John Martin William Betts as a director on 24 August 2018 | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
12 Sep 2017 | AD01 | Registered office address changed from 18 West Mills Newbury Berkshire RG14 5HG to PO Box ST18 0LQ First Floor 6 Ferranti Court Staffordshire Technology Park Stafford ST18 0LQ on 12 September 2017 | |
30 Aug 2017 | AA | Micro company accounts made up to 31 October 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Jun 2015 | AP01 | Appointment of Christine Ann Williams as a director on 28 May 2015 | |
15 Jun 2015 | AP01 | Appointment of Julien Nicholas Such as a director on 28 May 2015 | |
15 Jun 2015 | AP01 | Appointment of Edward James Straiton as a director on 28 May 2015 | |
15 Jun 2015 | AP01 | Appointment of Kathleen Mary Sharrett as a director on 28 May 2015 | |
15 Jun 2015 | AP01 | Appointment of Henry Charles Betts as a director on 28 May 2015 | |
15 Jun 2015 | AP01 | Appointment of John Martin William Betts as a director on 28 May 2015 | |
15 Jun 2015 | AP01 | Appointment of Sarah Ann Polack as a director on 28 May 2015 | |
15 Jun 2015 | AP01 | Appointment of Joanne Claire Roberts as a director on 28 May 2015 | |
15 Jun 2015 | TM02 | Termination of appointment of John Sebastian Norman James Horsey as a secretary on 28 May 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of John Sebastian Norman James Horsey as a director on 26 May 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Eveline Theresa Paton Horsey as a director on 28 May 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from 2 West Mills Newbury Berkshire RG14 5HG to 18 West Mills Newbury Berkshire RG14 5HG on 12 June 2015 |