- Company Overview for LENWADE MILL MANAGEMENT LIMITED (03989137)
- Filing history for LENWADE MILL MANAGEMENT LIMITED (03989137)
- People for LENWADE MILL MANAGEMENT LIMITED (03989137)
- More for LENWADE MILL MANAGEMENT LIMITED (03989137)
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) |
---|---|---|---|
16 Apr 2018 | TM02 | Termination of appointment of Jacqueline Mary Pett as a secretary on 18 February 2018 | |
13 Nov 2017 | TM01 | Termination of appointment of a director | |
10 Nov 2017 | AP01 | Appointment of Mr John Ingham as a director on 27 October 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Michael Charles Black as a director on 27 October 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
20 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Anthony Paul Morrish as a director on 25 November 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Michael John Poole as a director on 25 November 2016 | |
23 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
10 Nov 2015 | AP01 | Appointment of Mr Nicholas Richard Johnson as a director on 9 October 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of John Robert Smith as a director on 9 October 2015 | |
26 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | CH01 | Director's details changed for Jacqueline Mary Pett on 28 June 2014 | |
23 Feb 2015 | AP03 | Appointment of Ms Jacqueline Mary Pett as a secretary on 23 January 2015 | |
23 Feb 2015 | TM02 | Termination of appointment of John Robert Smith as a secretary on 23 January 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 1 Lenwade Mill Fakenham Road Lenwade Norwich Norfolk NR9 5QA to Mill House Lenwade Mill Lenwade Norwich NR9 5QA on 23 February 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Michael Dennis Warmington as a director on 1 June 2014 | |
14 Jan 2015 | TM01 | Termination of appointment of Margaret Amy Termeer as a director on 1 June 2014 | |
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
10 May 2013 | AP01 | Appointment of Professor Glyn Johnson as a director |