MILL CROFT (WREXHAM) MANAGEMENT COMPANY LIMITED
Company number 13696657
- Company Overview for MILL CROFT (WREXHAM) MANAGEMENT COMPANY LIMITED (13696657)
- Filing history for MILL CROFT (WREXHAM) MANAGEMENT COMPANY LIMITED (13696657)
- People for MILL CROFT (WREXHAM) MANAGEMENT COMPANY LIMITED (13696657)
- More for MILL CROFT (WREXHAM) MANAGEMENT COMPANY LIMITED (13696657)
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 | CS01 | Confirmation statement made on 20 October 2024 with updates | |
07 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 20 October 2024
|
|
07 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 20 October 2024
|
|
07 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 1 January 2024
|
|
18 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 1 January 2024
|
|
18 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 1 January 2024
|
|
18 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 1 January 2024
|
|
18 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 1 January 2024
|
|
18 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 1 January 2024
|
|
26 Sep 2024 | AP04 | Appointment of Pemsec Ltd as a secretary on 13 September 2024 | |
19 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
16 Aug 2024 | AD01 | Registered office address changed from Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR England to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR on 16 August 2024 | |
04 Apr 2024 | CH01 | Director's details changed for Mr Philip Bertie Thomas on 31 March 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR on 3 April 2024 | |
03 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
17 Oct 2023 | AD01 | Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023 | |
21 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 May 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
14 Apr 2023 | AD01 | Registered office address changed from C/O Matthew's of Chester 15 Lower Bridge Street Chester Cheshire CH1 1RS United Kingdom to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 14 April 2023 | |
28 Nov 2022 | AP01 | Appointment of Mr Philip Bertie Thomas as a director on 25 November 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
12 Sep 2022 | PSC07 | Cessation of Barbara Roberts as a person with significant control on 26 August 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Barbara Roberts as a director on 26 August 2022 | |
21 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-21
|