- Company Overview for CROWN MILLS (LOUTH) LIMITED (09796201)
- Filing history for CROWN MILLS (LOUTH) LIMITED (09796201)
- People for CROWN MILLS (LOUTH) LIMITED (09796201)
- Charges for CROWN MILLS (LOUTH) LIMITED (09796201)
- More for CROWN MILLS (LOUTH) LIMITED (09796201)
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) |
---|---|---|---|
11 Jan 2018 | AP01 | Appointment of Mrs Anne Campling as a director on 11 January 2018 | |
08 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
07 Oct 2017 | AAMD | Amended micro company accounts made up to 29 September 2016 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 29 September 2016 | |
26 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
02 Mar 2017 | AP01 | Appointment of Mr Benjamin David Tuxworth as a director on 10 January 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Michael Robinson as a director on 10 January 2017 | |
05 Oct 2016 | CH01 | Director's details changed for Robert James Latto on 3 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
05 Oct 2016 | AP03 | Appointment of Miss Laura Elizabeth Peach as a secretary on 12 April 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Michael Robinson on 3 October 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Alaine Harrison on 3 October 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 9 Cornmarket Louth Lincolnshire LN11 9PY England to 10 Crown Mills Ramsgate Road Louth LN11 0NJ on 3 October 2016 | |
14 Mar 2016 | CH01 | Director's details changed for Michael John Warren on 14 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Michael Allen Warren as a director on 11 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Joy Lynn Warren as a director on 11 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Nicola Gulley-Brown as a director on 11 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Colin Peter Gulley as a director on 11 March 2016 | |
11 Mar 2016 | AP01 | Appointment of Miss Laura Elizabeth Peach as a director on 10 March 2016 | |
26 Feb 2016 | AP01 | Appointment of Michael John Warren as a director on 9 February 2016 | |
03 Feb 2016 | AP01 | Appointment of Michael Allen Warren as a director on 7 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Joy Lynn Warren as a director on 7 January 2016 | |
23 Dec 2015 | MR01 | Registration of charge 097962010001, created on 11 December 2015 | |
06 Oct 2015 | AP01 | Appointment of Michael Robinson as a director on 26 September 2015 | |
06 Oct 2015 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 26 September 2015 |