MILL LANE SHOREHAM MANAGEMENT COMPANY LIMITED
Company number 08904525
- Company Overview for MILL LANE SHOREHAM MANAGEMENT COMPANY LIMITED (08904525)
- Filing history for MILL LANE SHOREHAM MANAGEMENT COMPANY LIMITED (08904525)
- People for MILL LANE SHOREHAM MANAGEMENT COMPANY LIMITED (08904525)
- More for MILL LANE SHOREHAM MANAGEMENT COMPANY LIMITED (08904525)
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) |
---|---|---|---|
20 Feb 2016 | AR01 | Annual return made up to 20 February 2016 no member list | |
10 Sep 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
17 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Nicholas Elliott as a director on 17 May 2015 | |
16 Jun 2015 | AP01 |
Appointment of Mrs Ann Geraldine Mary Palmer as a director on 14 July 2015
|
|
16 Jun 2015 | AP01 | Appointment of Mrs Ann Prosser as a director on 15 June 2015 | |
16 Jun 2015 | AP01 | Appointment of Mrs Jane Marina Hudson as a director on 15 June 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Terence Sankey as a director on 15 June 2015 | |
15 Jun 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
15 Jun 2015 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 May 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from The Granary Home Farm Squerryes Estate Westerham Kent TN16 1SL to 9 Mill Lane Shoreham Sevenoaks Kent TN14 7TS on 15 June 2015 | |
25 Mar 2015 | AR01 | Annual return made up to 20 February 2015 no member list | |
21 Feb 2014 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary | |
21 Feb 2014 | TM01 | Termination of appointment of Philippa Keith as a director | |
21 Feb 2014 | AP01 | Appointment of Nicholas Elliott as a director | |
21 Feb 2014 | TM01 | Termination of appointment of Cargil Management Services Limited as a director | |
21 Feb 2014 | AD01 | Registered office address changed from Msp Secretaries Limited 27/28 Eastcastle Street London W1W 8DH United Kingdom on 21 February 2014 | |
20 Feb 2014 | CERTNM |
Company name changed mill lane shoreham company LIMITED\certificate issued on 20/02/14
|
|
20 Feb 2014 | NEWINC | Incorporation |