MILL LANE PROPERTY MANAGEMENT CO LTD
Company number 11482618
- Company Overview for MILL LANE PROPERTY MANAGEMENT CO LTD (11482618)
- Filing history for MILL LANE PROPERTY MANAGEMENT CO LTD (11482618)
- People for MILL LANE PROPERTY MANAGEMENT CO LTD (11482618)
- More for MILL LANE PROPERTY MANAGEMENT CO LTD (11482618)
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 Feb 2025 | TM01 | Termination of appointment of Luke Anthony Harding as a director on 22 January 2025 | |
03 Feb 2025 | AP01 | Appointment of Mrs Jean Anne Latimer as a director on 29 January 2025 | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Aug 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
23 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
21 Aug 2021 | CH01 | Director's details changed for Mr Oliver Edward Knowles on 10 August 2021 | |
21 Aug 2021 | CH01 | Director's details changed for Mr Luke Anthony Harding on 10 August 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
13 Jul 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
25 Jun 2021 | AP04 | Appointment of Homestead Consultancy Services Limited as a secretary on 1 June 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Richard Ortyl as a director on 17 November 2020 | |
16 Oct 2020 | AP01 | Appointment of Mr Oliver Edward Knowles as a director on 1 September 2020 | |
29 Sep 2020 | AP01 | Appointment of Mr Luke Anthony Harding as a director on 1 September 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
25 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
25 Sep 2020 | PSC07 | Cessation of Richard Ortyl as a person with significant control on 20 July 2020 | |
27 Jul 2020 | TM02 | Termination of appointment of Homestead Consultancy Services Limited as a secretary on 31 March 2020 | |
20 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Mar 2020 | AD01 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2 March 2020 | |
02 Mar 2020 | AP04 | Appointment of Homestead Consultancy Services Limited as a secretary on 1 March 2020 |