DUNNINGS MILLS MANAGEMENT COMPANY LIMITED
Company number 09004156
- Company Overview for DUNNINGS MILLS MANAGEMENT COMPANY LIMITED (09004156)
- Filing history for DUNNINGS MILLS MANAGEMENT COMPANY LIMITED (09004156)
- People for DUNNINGS MILLS MANAGEMENT COMPANY LIMITED (09004156)
- More for DUNNINGS MILLS MANAGEMENT COMPANY LIMITED (09004156)
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) |
---|---|---|---|
09 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
19 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
08 Sep 2022 | TM01 | Termination of appointment of Mark Robert Magee as a director on 1 August 2022 | |
08 Sep 2022 | AP01 | Appointment of Mrs Jeanne Karen Leadbetter as a director on 1 August 2022 | |
08 Sep 2022 | PSC07 | Cessation of Mark Robert Magee as a person with significant control on 1 August 2022 | |
25 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
20 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
06 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Philip Antony Robbins as a director on 1 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Anthony Edward Stephen Hacker as a director on 1 September 2019 | |
09 Sep 2019 | PSC01 | Notification of Philip Antony Robbins as a person with significant control on 1 September 2019 | |
09 Sep 2019 | PSC07 | Cessation of Anthony Edward Stephen Hacker as a person with significant control on 1 September 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
04 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
12 Jun 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
05 Jun 2017 | AD01 | Registered office address changed from C/O Hockley Wright & Co Ltd Unit 15, No. 2 Bulrushes Buisness Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ United Kingdom to No. 2 Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ on 5 June 2017 | |
02 May 2017 | AP01 | Appointment of Mr Mark Robert Magee as a director on 15 March 2017 | |
30 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 |