WHALTON MANOR HOUSE DAIRY MANAGEMENT COMPANY LIMITED
Company number 09409100
- Company Overview for WHALTON MANOR HOUSE DAIRY MANAGEMENT COMPANY LIMITED (09409100)
- Filing history for WHALTON MANOR HOUSE DAIRY MANAGEMENT COMPANY LIMITED (09409100)
- People for WHALTON MANOR HOUSE DAIRY MANAGEMENT COMPANY LIMITED (09409100)
- More for WHALTON MANOR HOUSE DAIRY MANAGEMENT COMPANY LIMITED (09409100)
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) |
---|---|---|---|
23 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
09 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
09 Feb 2019 | PSC07 | Cessation of Michael George Courty as a person with significant control on 16 November 2016 | |
06 Sep 2018 | AP03 | Appointment of Mr Paul Jonathan Chilton as a secretary on 6 September 2018 | |
06 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 May 2018 | AP01 | Appointment of Mr Robert Sewell as a director on 13 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr John Phillip Edward Ashton as a director on 13 May 2018 | |
15 May 2018 | AP01 |
Appointment of Mr Rory Morrison as a director on 13 May 2018
|
|
13 May 2018 | AP01 | Appointment of Mr Joe Leiserach as a director on 13 May 2018 | |
13 May 2018 | AP01 | Appointment of Miss Susan Margaret Hall as a director on 13 May 2018 | |
13 May 2018 | AP01 | Appointment of Mr Paul Jonathan Chilton as a director on 13 May 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from 1 Ditchburn Road South Charlton Alnwick Northumberland NE66 2NA United Kingdom to 3 Manor House Dairy Whalton Morpeth Northumberland NE61 3UW on 30 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Miss Jane Elizabeth Alice Armstrong as a director on 20 March 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Michael George Courty as a director on 20 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
27 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-27
|