FINCHFIVE LOW MILL (CATON) LIMITED
Company number 02658683
- Company Overview for FINCHFIVE LOW MILL (CATON) LIMITED (02658683)
- Filing history for FINCHFIVE LOW MILL (CATON) LIMITED (02658683)
- People for FINCHFIVE LOW MILL (CATON) LIMITED (02658683)
- More for FINCHFIVE LOW MILL (CATON) LIMITED (02658683)
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) |
---|---|---|---|
13 Feb 2018 | TM01 | Termination of appointment of David Alan Greenhalgh as a director on 13 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 4 Low Mill Caton Lancaster LA2 9HY United Kingdom to 50 Low Mill 50 Low Mill Caton Lancaster LA2 9HY on 13 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of David Alan Greenhalgh as a director on 13 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of David Alan Greenhalgh as a director on 13 February 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
14 Jul 2017 | PSC07 | Cessation of Sandra Shears as a person with significant control on 30 June 2017 | |
14 Jul 2017 | PSC07 | Cessation of Frederick Shears as a person with significant control on 30 June 2017 | |
14 Jul 2017 | PSC07 | Cessation of David Alan Greenhalgh as a person with significant control on 30 June 2017 | |
14 Jul 2017 | PSC07 | Cessation of Marie Christine Boardman as a person with significant control on 30 June 2017 | |
14 Jul 2017 | PSC07 | Cessation of Elizabeth Beswick as a person with significant control on 30 June 2017 | |
14 Jul 2017 | PSC07 | Cessation of Elizabeth Beswick as a person with significant control on 30 June 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Sandra Shears as a secretary on 30 June 2017 | |
15 Jun 2017 | AP03 | Appointment of Mr John Edward Harrison as a secretary on 13 June 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr William Scott as a director on 5 June 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from Rivermill House, 15 Low Mill Low Mill Caton Lancaster LA2 9HY to 4 Low Mill Caton Lancaster LA2 9HY on 12 June 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr John Edward Harrison as a director on 12 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mrs Hazel Hewitt as a director on 12 April 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
18 Oct 2016 | TM01 | Termination of appointment of Susan Jane Houseman as a director on 10 October 2016 | |
23 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
16 Aug 2016 | TM01 | Termination of appointment of Henry Lewis Gray as a director on 31 July 2016 | |
25 Jan 2016 | AP01 | Appointment of Ms Elizabeth Beswick as a director on 9 January 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|