MILL LANE (NEW ROAD) MANAGEMENT LIMITED
Company number 07469552
- Company Overview for MILL LANE (NEW ROAD) MANAGEMENT LIMITED (07469552)
- Filing history for MILL LANE (NEW ROAD) MANAGEMENT LIMITED (07469552)
- People for MILL LANE (NEW ROAD) MANAGEMENT LIMITED (07469552)
- Registers for MILL LANE (NEW ROAD) MANAGEMENT LIMITED (07469552)
- More for MILL LANE (NEW ROAD) MANAGEMENT LIMITED (07469552)
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) |
---|---|---|---|
28 Mar 2024 | AP01 | Appointment of Mr John Michael Holdstock as a director on 28 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Michael David Cowling as a director on 28 March 2024 | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
10 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 23 June 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
07 Jun 2021 | AP01 | Appointment of Mr Timothy White as a director on 1 June 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Brenda Collier as a director on 1 June 2021 | |
26 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
26 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
04 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
14 Dec 2017 | PSC01 | Notification of Andrew Richard Hibberd as a person with significant control on 14 December 2017 | |
24 Nov 2017 | AP01 | Appointment of Mrs Brenda Collier as a director on 24 November 2017 | |
30 Oct 2017 | AP01 | Appointment of Mr Michael David Cowling as a director on 30 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from Brockdale 57 Horncastle Road Louth Lincolnshire LN11 9LH to 4a Mill Lane Martin Lincoln LN4 3QZ on 20 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Stephen Derrick Copeland as a director on 20 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Steven Hollingsworth as a director on 19 October 2017 | |
19 Oct 2017 | PSC07 | Cessation of Steven Hollingsworth as a person with significant control on 19 October 2017 |