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)
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