MACINTOSH MILLS (MANAGEMENT) LIMITED
Company number 05861049
- Company Overview for MACINTOSH MILLS (MANAGEMENT) LIMITED (05861049)
- Filing history for MACINTOSH MILLS (MANAGEMENT) LIMITED (05861049)
- People for MACINTOSH MILLS (MANAGEMENT) LIMITED (05861049)
- More for MACINTOSH MILLS (MANAGEMENT) LIMITED (05861049)
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) |
---|---|---|---|
21 Apr 2020 | TM01 | Termination of appointment of Jordi Trafach Noguer as a director on 9 April 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of Natalie Anne Sanderson as a director on 9 April 2020 | |
21 Apr 2020 | AP01 | Appointment of Eleanor Claire Leigh as a director on 9 April 2020 | |
21 Apr 2020 | AP01 | Appointment of Mr Kuldip Singh Sidhu as a director on 9 April 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of James David Bushell as a director on 3 April 2020 | |
10 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Oct 2019 | AP01 | Appointment of Miss Natalie Anne Sanderson as a director on 29 October 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
08 May 2019 | TM01 | Termination of appointment of Ranjit Saroy as a director on 8 May 2019 | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Nov 2018 | AP01 | Appointment of Ms Ranjit Saroy as a director on 5 November 2018 | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
27 Mar 2017 | AP01 | Appointment of Mr James David Bushell as a director on 21 March 2017 | |
28 Dec 2016 | TM01 | Termination of appointment of Mark James Rigby Poulton as a director on 19 December 2016 | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jul 2016 | AR01 | Annual return made up to 28 June 2016 no member list | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Jul 2015 | AD04 | Register(s) moved to registered office address Livingcity Centre 10 Durling Street Ardwick Green Manchester M12 6FS | |
09 Jul 2015 | AR01 | Annual return made up to 28 June 2015 no member list | |
15 Sep 2014 | TM01 | Termination of appointment of Christine Margaret Aitken as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Beverly Anne Fury as a director on 1 September 2014 |