Advanced company searchLink opens in new window

MACINTOSH MILLS (MANAGEMENT) LIMITED

Company number 05861049

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2024 CH01 Director's details changed for Mr John Stephen Clements on 1 March 2024
29 Jan 2024 TM01 Termination of appointment of David George Swanson Lamb as a director on 29 January 2024
12 Dec 2023 AP01 Appointment of Ms Sally Mcroberts as a director on 5 December 2023
01 Dec 2023 CH01 Director's details changed for Mr Kuldip Singh Sidhu on 1 October 2023
01 Dec 2023 CH01 Director's details changed for Mr Kuldip Singh Sidhu on 1 October 2023
01 Dec 2023 AD01 Registered office address changed from Nq Building 47 Bengal Street Manchester M4 6BB England to C/O Realty Management Limited, Ground Floor Discovery House Crossley Road Stockport SK4 5BH on 1 December 2023
01 Dec 2023 CH01 Director's details changed for Mr David George Swanson Lamb on 1 October 2023
01 Dec 2023 CH01 Director's details changed for Mr John Stephen Clements on 1 October 2023
01 Dec 2023 CH01 Director's details changed for Mr Richard David Stephenson Chadwick on 1 October 2023
28 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
07 Feb 2023 AA Micro company accounts made up to 31 December 2022
03 Aug 2022 TM01 Termination of appointment of Eleanor Claire Leigh as a director on 21 July 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
21 Jan 2022 AA Micro company accounts made up to 31 December 2021
21 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 31 December 2020
29 Jan 2021 RP04AP01 Second filing for the appointment of Mr David George Swanson Lamb as a director
29 Jan 2021 RP04AP01 Second filing for the appointment of Mr Richard David Stephenson Chadwick as a director
29 Jan 2021 RP04AP01 Second filing for the appointment of Mr John Stephen Clements as a director
25 Jan 2021 AP01 Appointment of Mr Richard Stephenson Chadwick as a director on 1 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/21
22 Jan 2021 AP01 Appointment of Mr Stephen John Clements as a director on 2 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/21
22 Jan 2021 AP01 Appointment of Mr David George Swanson Lamb as a director on 12 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/21
01 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with updates
04 Jun 2020 AD01 Registered office address changed from Livingcity Centre 10 Durling Street Ardwick Green Manchester M12 6FS to Nq Building 47 Bengal Street Manchester M4 6BB on 4 June 2020
21 Apr 2020 TM01 Termination of appointment of Geraint Vaughan as a director on 9 April 2020