MILL MANAGEMENT (STRATFORD) LIMITED: Filings - Page 5
Overview
Company Name | MILL MANAGEMENT (STRATFORD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01117613 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for MILL MANAGEMENT (STRATFORD) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 23, 2013 | 8 pages | AA | ||
Registered office address changed from * C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England* on May 13, 2013 | 1 pages | AD01 | ||
Termination of appointment of Eileen Lines as a director | 1 pages | TM01 | ||
Annual return made up to Nov 03, 2012 with full list of shareholders | 22 pages | AR01 | ||
Statement of capital following an allotment of shares on Oct 24, 2012
| 3 pages | SH01 | ||
Total exemption small company accounts made up to Jun 23, 2012 | 5 pages | AA | ||
Secretary's details changed for Cpbigwood Management Llp on May 28, 2012 | 1 pages | CH04 | ||
Appointment of Cpbigwood Management Llp as a secretary | 2 pages | AP04 | ||
Registered office address changed from * C/O 3 Union Street Stratford upon Avon Warwickshire CV37 6QT* on Mar 14, 2012 | 1 pages | AD01 | ||
Termination of appointment of Cpbigwood as a secretary | 1 pages | TM02 | ||
Secretary's details changed for Cpbigwood on Feb 15, 2012 | 2 pages | CH04 | ||
Total exemption small company accounts made up to Jun 23, 2011 | 8 pages | AA | ||
Annual return made up to Nov 03, 2011 with full list of shareholders | 22 pages | AR01 | ||
Secretary's details changed for Bigwood Associates Limited on Nov 04, 2011 | 2 pages | CH04 | ||
Annual return made up to Nov 03, 2010 with full list of shareholders | 22 pages | AR01 | ||
Total exemption small company accounts made up to Jun 23, 2010 | 7 pages | AA | ||
Termination of appointment of Stanley Downes as a director | 1 pages | TM01 | ||
Termination of appointment of Stanley Roper as a director | 2 pages | TM01 | ||
Annual return made up to Nov 03, 2009 with full list of shareholders | 20 pages | AR01 | ||
Director's details changed for Olive Tucker on Nov 06, 2009 | 2 pages | CH01 | ||
Director's details changed for Lt Col Thomas Mcconnell on Nov 06, 2009 | 2 pages | CH01 | ||
Director's details changed for Peter Frederick Green on Nov 06, 2009 | 2 pages | CH01 | ||
Director's details changed for Stanley Durham Roper on Nov 06, 2009 | 2 pages | CH01 | ||
Director's details changed for Leonard Peter Whitting on Nov 06, 2009 | 2 pages | CH01 | ||
Director's details changed for Carmen Fay Pickering on Nov 06, 2009 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0