Advanced company searchLink opens in new window

LOWER DEE MILL MANAGEMENT COMPANY LIMITED

Company number 05870587

Filter by category

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)
05 Apr 2024 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR on 5 April 2024
05 Apr 2024 TM02 Termination of appointment of Matthews Block Management Ltd as a secretary on 31 March 2024
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Nov 2023 CH04 Secretary's details changed for Matthews Block Management Ltd on 20 November 2023
17 Oct 2023 AD01 Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023
21 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
02 May 2023 TM01 Termination of appointment of Michael Williams as a director on 2 May 2023
02 May 2023 TM01 Termination of appointment of Margaret Jones as a director on 2 May 2023
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
16 May 2022 AP04 Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022
16 May 2022 TM02 Termination of appointment of Matthew's of Chester Limited as a secretary on 16 May 2022
08 Feb 2022 AP01 Appointment of Mr Matthew Doyle as a director on 30 November 2021
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
21 Dec 2020 AP01 Appointment of Mrs Margaret Jones as a director on 15 December 2020
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
19 Jun 2020 AD01 Registered office address changed from St. John's Chambers Love Street Chester CH1 1QN England to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020
10 Mar 2020 AD01 Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to St. John's Chambers Love Street Chester CH1 1QN on 10 March 2020
06 Mar 2020 TM01 Termination of appointment of Joan Wilson as a director on 6 March 2020
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
26 Nov 2019 AA01 Previous accounting period shortened from 1 May 2019 to 31 March 2019
13 Aug 2019 CH01 Director's details changed for Mr Dennis Rowland Jones on 13 August 2019
13 Aug 2019 CH01 Director's details changed for Miss Anne Marie Lloyd on 13 August 2019