UPPER MILL MANAGEMENT COMPANY LIMITED
Company number 03834602
- Company Overview for UPPER MILL MANAGEMENT COMPANY LIMITED (03834602)
- Filing history for UPPER MILL MANAGEMENT COMPANY LIMITED (03834602)
- People for UPPER MILL MANAGEMENT COMPANY LIMITED (03834602)
- More for UPPER MILL MANAGEMENT COMPANY LIMITED (03834602)
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) |
---|---|---|---|
06 Oct 2016 | AD01 | Registered office address changed from C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to C/O Kavanaghs Residential Lettings 63 Fore Street Trowbridge BA14 8ET on 6 October 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | AD01 | Registered office address changed from 1 Queen Square Bath BA1 2HA to C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 1 June 2016 | |
24 Apr 2016 | TM01 | Termination of appointment of Patrick John Mason as a director on 18 April 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Colin Paul Mcmillan as a director on 3 March 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | CH04 | Secretary's details changed for Moordown Property Management Ltd on 24 August 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from 16 Forester Lane Bath BA2 6QX to 1 Queen Square Bath BA1 2HA on 22 September 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | TM02 | Termination of appointment of Geoffrey Paul Hueting as a secretary on 30 March 2015 | |
31 Mar 2015 | AP04 | Appointment of Moordown Property Management Ltd as a secretary on 30 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Mrs Sylvia Marjorie Speirs as a director on 13 February 2015 | |
01 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Nov 2013 | AP01 | Appointment of Mr Patrick John Mason as a director | |
30 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 May 2013 | AP01 | Appointment of Mrs Margaret Marian Wiggins as a director | |
01 Feb 2013 | AP01 | Appointment of Mr Peter Curtis Smith as a director | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
07 Aug 2012 | TM01 | Termination of appointment of Olga Taylor as a director | |
03 Jul 2012 | TM01 | Termination of appointment of David Johnston as a director | |
02 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |