ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED
Company number 04499327
- Company Overview for ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED (04499327)
- Filing history for ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED (04499327)
- People for ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED (04499327)
- More for ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED (04499327)
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) |
---|---|---|---|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
29 Oct 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
14 Jun 2013 | TM01 | Termination of appointment of Stephen Roe as a director | |
13 Jun 2013 | AP01 | Appointment of Mrs Sonia Elaine Scott as a director | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Raymond Stuttard on 27 July 2012 | |
08 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
11 Jan 2011 | AP01 | Appointment of Raymond Stuttard as a director | |
22 Oct 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Stephen George Roe on 26 July 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Michael James Hunt on 26 July 2010 | |
12 Aug 2010 | CH04 | Secretary's details changed for Premier Estates Limited on 26 July 2010 | |
03 Mar 2010 | TM01 | Termination of appointment of Janet Higgins as a director | |
17 Aug 2009 | 225 | Accounting reference date extended from 31/12/2009 to 28/02/2010 | |
07 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
06 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
15 Apr 2009 | 288a | Secretary appointed premier estates LIMITED | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from 3 cornmill mews whalley lancashire BB7 9ST | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from 2 angel yard 21-23 highgate kendal cumbria LA9 4DA |