THE BISHOPS FARM MILL MANAGEMENT COMPANY LTD
Company number 08785096
- Company Overview for THE BISHOPS FARM MILL MANAGEMENT COMPANY LTD (08785096)
- Filing history for THE BISHOPS FARM MILL MANAGEMENT COMPANY LTD (08785096)
- People for THE BISHOPS FARM MILL MANAGEMENT COMPANY LTD (08785096)
- More for THE BISHOPS FARM MILL MANAGEMENT COMPANY LTD (08785096)
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 Jan 2016 | CH01 | Director's details changed | |
07 Dec 2015 | AA01 | Current accounting period shortened from 30 November 2016 to 30 September 2016 | |
01 Dec 2015 | TM01 | Termination of appointment of Sharon Elaine Poole as a director on 1 December 2015 | |
01 Dec 2015 | AP04 | Appointment of Covenant Management Ltd as a secretary on 1 December 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 5 Bishops Farm Mill Witan Way Witney Oxfordshire OX28 4DG to 1 High Street Witney Oxfordshire OX28 6HW on 1 December 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Kevin Luke Roger Jessup as a secretary on 1 December 2015 | |
30 Nov 2015 | AR01 | Annual return made up to 21 November 2015 no member list | |
24 Nov 2015 | AP01 | Appointment of Mr Kevin Luke Roger Jessup as a director on 28 October 2015 | |
23 Nov 2015 | TM02 | Termination of appointment of Alex Henderson as a secretary on 23 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from Wiltshire House County Park Business Centre Shrivenham Road Swindon Wiltshire SN1 2NR to 5 Bishops Farm Mill Witan Way Witney Oxfordshire OX28 4DG on 23 November 2015 | |
23 Nov 2015 | AP03 | Appointment of Mr Kevin Luke Roger Jessup as a secretary on 23 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Nicholas Jonathon King as a director on 19 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Michael Patrick Hill as a director on 19 November 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Matthew Thomas Powell as a director on 28 October 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Roy Leslie Dainty as a director on 28 October 2015 | |
23 Nov 2015 | AP01 | Appointment of Mrs Muriel Norma Pilkington as a director on 28 October 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Mr Andrew Wilson Maclarty on 28 October 2015 | |
23 Nov 2015 | AP01 | Appointment of Sharon Elaine Poole as a director on 28 October 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Richard James White as a director on 28 October 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Andrew Wilson Maclarty as a director on 28 October 2015 | |
28 Aug 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
18 Dec 2014 | AR01 | Annual return made up to 21 November 2014 no member list | |
12 May 2014 | AD01 | Registered office address changed from Ailesbury Court High Street Marlborough Wiltshire SN8 1AA on 12 May 2014 | |
21 Nov 2013 | NEWINC |
Incorporation
|