- Company Overview for 56 MILL LANE MANAGEMENT LIMITED (03644937)
- Filing history for 56 MILL LANE MANAGEMENT LIMITED (03644937)
- People for 56 MILL LANE MANAGEMENT LIMITED (03644937)
- More for 56 MILL LANE MANAGEMENT LIMITED (03644937)
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) |
---|---|---|---|
31 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
26 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
13 Dec 2021 | PSC01 | Notification of James Daniel Neil Burns as a person with significant control on 1 June 2021 | |
13 Dec 2021 | PSC07 | Cessation of Rodney Peter Hackney as a person with significant control on 1 June 2021 | |
13 Dec 2021 | AP01 | Appointment of Miss Patricia Thomas as a director on 1 October 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr James Daniel Neil Burns as a director on 1 April 2021 | |
13 Dec 2021 | TM02 | Termination of appointment of Jennifer Soames as a secretary on 1 January 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of Roderick Peter Hackney as a director on 1 June 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB to C/O M J Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL on 13 December 2021 | |
02 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
21 Oct 2019 | CH01 | Director's details changed for Roderick Peter Hackney on 4 May 2018 | |
21 Oct 2019 | PSC04 | Change of details for Rodney Peter Hackney as a person with significant control on 4 May 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
24 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
24 Oct 2017 | PSC01 | Notification of Rodney Peter Hackney as a person with significant control on 6 April 2016 | |
24 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 October 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 |