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)
01 Sep 2014 AR01 Annual return made up to 28 June 2014 no member list
01 Sep 2014 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Livingcity Centre Durling Street Manchester M12 6FS
01 Sep 2014 TM02 Termination of appointment of Colin Richard Clapham as a secretary on 1 September 2014
29 Aug 2014 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Livingcity Centre 10 Durling Street Ardwick Green Manchester M12 6FS on 29 August 2014
04 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Aug 2013 AP01 Appointment of Mr Mark James Rigby Poulton as a director
06 Aug 2013 AP01 Appointment of Dr Geraint Vaughan as a director
06 Aug 2013 AP01 Appointment of Jordi Trafach Noguer as a director
03 Jul 2013 AR01 Annual return made up to 28 June 2013 no member list
25 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jun 2012 AR01 Annual return made up to 28 June 2012 no member list
29 Jun 2012 AP01 Appointment of Christine Margaret Aitken as a director
29 Jun 2012 TM01 Termination of appointment of Samantha Williams as a director
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AP03 Appointment of Colin Richard Clapham as a secretary
17 Jan 2012 TM02 Termination of appointment of Karen Atterbury as a secretary
27 Sep 2011 CH01 Director's details changed for Beverly Anne Fury on 27 September 2011
28 Jun 2011 AR01 Annual return made up to 28 June 2011 no member list
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
30 Mar 2011 CH03 Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011
28 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
03 Nov 2010 AP01 Appointment of Samantha Williams as a director
03 Nov 2010 TM01 Termination of appointment of Jason Newton as a director
02 Jul 2010 AR01 Annual return made up to 28 June 2010 no member list