THE MILL (HORSHAM) MANAGEMENT COMPANY LIMITED
Company number 10724016
- Company Overview for THE MILL (HORSHAM) MANAGEMENT COMPANY LIMITED (10724016)
- Filing history for THE MILL (HORSHAM) MANAGEMENT COMPANY LIMITED (10724016)
- People for THE MILL (HORSHAM) MANAGEMENT COMPANY LIMITED (10724016)
- More for THE MILL (HORSHAM) MANAGEMENT COMPANY LIMITED (10724016)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
17 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
17 Oct 2022 | TM01 | Termination of appointment of Louise Nicola Patterson as a director on 14 October 2022 | |
17 Oct 2022 | TM01 | Termination of appointment of Andrew William Wilson as a director on 14 October 2022 | |
17 Oct 2022 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 14 October 2022 | |
17 Oct 2022 | TM01 | Termination of appointment of Anthony Roy Inkin as a director on 14 October 2022 | |
17 Oct 2022 | PSC07 | Cessation of Anthony Roy Inkin as a person with significant control on 14 October 2022 | |
17 Oct 2022 | AP04 | Appointment of Courtney Green Limited as a secretary on 14 October 2022 | |
17 Oct 2022 | AP01 | Appointment of Robert Alfred Newman as a director on 14 October 2022 | |
17 Oct 2022 | AP01 | Appointment of Steven Allen as a director on 14 October 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Courtney Green 25 Carfax Horsham RH12 1EE on 17 October 2022 | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
20 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
13 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
08 Jun 2020 | AP01 | Appointment of Andrew William Wilson as a director on 4 June 2020 | |
08 Jun 2020 | AP01 | Appointment of Louise Nicola Patterson as a director on 4 June 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
05 Mar 2020 | PSC07 | Cessation of Simon Louis Wilson as a person with significant control on 20 February 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Simon Louis Wilson as a director on 20 February 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 28 January 2020 |