BRIDGEHOLME MILL MANAGEMENT COMPANY LIMITED
Company number 02922162
- Company Overview for BRIDGEHOLME MILL MANAGEMENT COMPANY LIMITED (02922162)
- Filing history for BRIDGEHOLME MILL MANAGEMENT COMPANY LIMITED (02922162)
- People for BRIDGEHOLME MILL MANAGEMENT COMPANY LIMITED (02922162)
- More for BRIDGEHOLME MILL MANAGEMENT COMPANY LIMITED (02922162)
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) |
---|---|---|---|
08 May 2019 | TM01 | Termination of appointment of Jonathan Rhodes Knowles as a director on 7 May 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Sally Alexandra Young on 6 December 2018 | |
27 Nov 2018 | AP01 | Appointment of Laura Christine Moran as a director on 23 November 2018 | |
11 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
18 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
18 Jan 2018 | AD01 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to Discovery House Crossley Road SK4 5BH Stockport Greater Manchester SK4 5BH on 18 January 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Keith Sellens on 18 January 2018 | |
18 Jan 2018 | TM02 | Termination of appointment of Premier Estates Limited as a secretary on 5 January 2018 | |
08 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
15 Jan 2016 | TM01 | Termination of appointment of Derek Stothard as a director on 18 November 2015 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
18 Feb 2015 | AP01 | Appointment of Mr David Knowles as a director on 18 February 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Jonathan Rhodes Knowles as a director on 17 February 2015 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Jan 2015 | AP01 | Appointment of Mr Robert Spencer James Ramsey as a director on 5 February 2014 | |
29 Apr 2014 | TM01 | Termination of appointment of Michael Wilcock as a director | |
25 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |