Advanced company searchLink opens in new window

FLOUR MILL MANAGEMENT LIMITED

Company number 05876860

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)
06 Jun 2024 AP01 Appointment of Mr Philip Mulroney as a director on 6 June 2024
26 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
24 Nov 2022 AP01 Appointment of Mr James Shaw as a director on 24 November 2022
25 Aug 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 25 August 2022
05 Aug 2022 AP01 Appointment of Mr Hashim Rasool as a director on 1 August 2022
05 Aug 2022 TM01 Termination of appointment of Ben Conway as a director on 5 August 2022
05 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
27 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limted on 13 April 2022
11 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
02 Nov 2021 AP04 Appointment of Hml Company Secretarial Services Limted as a secretary on 2 November 2021
02 Nov 2021 TM02 Termination of appointment of C P Bigwood Management Llp as a secretary on 2 November 2021
14 Oct 2021 AD01 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 14 October 2021
12 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
06 Aug 2021 AP01 Appointment of Mr Ben Conway as a director on 17 July 2021
06 Aug 2021 TM01 Termination of appointment of Robert Simonds as a director on 17 July 2021
01 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
30 Sep 2020 AP01 Appointment of Mr Robert Simonds as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Martin Andrew Nicholls as a director on 30 September 2020
17 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
20 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
21 Jan 2020 CH01 Director's details changed for Mr Martin Andrew Nicholls on 21 January 2020
18 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
10 Apr 2019 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 10 April 2019