THE OLD MILL RESIDENTS ASSOCIATION (ST. IVES) LIMITED

03415960
MINERVA HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FT

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Aug 2024 officers Appointment of secretary (Letters Secretarial Services Limited) 2 Buy now
09 Aug 2024 officers Termination of appointment of secretary (Gary Lee Martin) 1 Buy now
02 May 2024 accounts Annual Accounts 2 Buy now
04 Mar 2024 officers Appointment of director (Professor Geoffrey Joseph Ashwell) 2 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Jul 2023 officers Appointment of secretary (Mr Gary Lee Martin) 2 Buy now
06 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2023 officers Termination of appointment of secretary (Belgravia Block Management Ltd) 1 Buy now
22 May 2023 accounts Annual Accounts 2 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2022 officers Change of particulars for corporate secretary (Belgravia Block Management Ltd) 1 Buy now
16 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2022 accounts Annual Accounts 3 Buy now
04 Mar 2022 officers Appointment of director (Ms Jennifer Switzer) 2 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Aug 2021 officers Change of particulars for corporate secretary (Belgravia Block Management Ltd) 1 Buy now
26 May 2021 accounts Annual Accounts 3 Buy now
18 Aug 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 officers Change of particulars for director (Mrs. Vanessa Clare Corbishley) 2 Buy now
16 Jun 2020 officers Appointment of corporate secretary (Belgravia Block Management Ltd) 2 Buy now
16 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2020 accounts Annual Accounts 2 Buy now
12 Dec 2019 officers Change of particulars for director (Ms. Vanessa Clare Dennis) 2 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 May 2019 accounts Annual Accounts 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
15 Aug 2018 officers Appointment of director (Dr Martin William Johnson) 2 Buy now
14 Aug 2018 officers Termination of appointment of director (Robert James Hunt) 1 Buy now
15 Jan 2018 officers Termination of appointment of secretary (Dhananjay Ramanlal Pandya) 1 Buy now
15 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2017 accounts Annual Accounts 1 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2017 accounts Annual Accounts 1 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
04 May 2016 accounts Annual Accounts 1 Buy now
01 Sep 2015 annual-return Annual Return 9 Buy now
26 Apr 2015 accounts Annual Accounts 1 Buy now
02 Sep 2014 annual-return Annual Return 9 Buy now
25 Apr 2014 accounts Annual Accounts 1 Buy now
20 Aug 2013 annual-return Annual Return 9 Buy now
31 May 2013 officers Appointment of director (Ms. Vanessa Clare Dennis) 2 Buy now
29 Apr 2013 accounts Annual Accounts 1 Buy now
19 Apr 2013 officers Termination of appointment of director (Patricia Atkins) 1 Buy now
14 Sep 2012 annual-return Annual Return 8 Buy now
01 May 2012 accounts Annual Accounts 2 Buy now
30 Aug 2011 annual-return Annual Return 10 Buy now
30 Aug 2011 address Move Registers To Sail Company 1 Buy now
30 Aug 2011 address Change Sail Address Company 1 Buy now
26 Aug 2011 officers Change of particulars for director (Robert James Hunt) 2 Buy now
26 Aug 2011 officers Change of particulars for director (Patricia Mary Atkins) 2 Buy now
14 Apr 2011 accounts Annual Accounts 1 Buy now
25 Sep 2010 annual-return Annual Return 14 Buy now
17 May 2010 officers Termination of appointment of director (Julia Bruford) 2 Buy now
20 Apr 2010 accounts Annual Accounts 2 Buy now
18 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Sep 2009 annual-return Return made up to 06/08/09; no change of members 10 Buy now
27 Apr 2009 accounts Annual Accounts 1 Buy now
01 Dec 2008 officers Director appointed robert james hunt 2 Buy now
04 Sep 2008 annual-return Return made up to 06/08/08; full list of members 16 Buy now
10 Jun 2008 capital Ad 02/06/08\gbp si 1@1=1\gbp ic 36/37\ 2 Buy now
10 Jun 2008 capital Nc inc already adjusted 02/06/08 1 Buy now
10 Jun 2008 incorporation Memorandum Articles 9 Buy now
10 Jun 2008 resolution Resolution 4 Buy now
23 Apr 2008 accounts Annual Accounts 1 Buy now
10 Sep 2007 annual-return Return made up to 06/08/07; change of members 9 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: 40 chapel street, ely, cambridgeshire, CB6 1AD 1 Buy now
21 May 2007 accounts Annual Accounts 1 Buy now
25 Oct 2006 annual-return Return made up to 06/08/06; change of members 7 Buy now
02 Jun 2006 accounts Annual Accounts 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers New director appointed 2 Buy now
17 Oct 2005 annual-return Return made up to 06/08/05; full list of members 16 Buy now
08 Apr 2005 accounts Annual Accounts 1 Buy now
14 Mar 2005 officers Director resigned 1 Buy now
14 Mar 2005 officers New director appointed 2 Buy now
17 Dec 2004 address Registered office changed on 17/12/04 from: the mill, free church passage, st ives, cambridgeshire PE27 5AY 1 Buy now
26 Oct 2004 annual-return Return made up to 06/08/04; no change of members 7 Buy now
02 Jun 2004 accounts Annual Accounts 1 Buy now
28 Feb 2004 annual-return Return made up to 06/08/03; change of members 9 Buy now
24 Nov 2003 address Registered office changed on 24/11/03 from: 6 the quay, st. Ives, huntingdon, PE27 5AR 1 Buy now
27 Jun 2003 accounts Annual Accounts 1 Buy now
18 Oct 2002 officers Secretary resigned 1 Buy now
18 Oct 2002 officers New secretary appointed 2 Buy now
04 Sep 2002 annual-return Return made up to 06/08/02; full list of members 15 Buy now
18 Aug 2002 address Registered office changed on 18/08/02 from: 31 warwick square, london, SW1V 2AF 1 Buy now
17 May 2002 officers Secretary resigned 1 Buy now
17 May 2002 officers Director resigned 1 Buy now
17 May 2002 officers Director resigned 1 Buy now
16 May 2002 officers New secretary appointed;new director appointed 2 Buy now
16 May 2002 officers New director appointed 2 Buy now
24 Apr 2002 accounts Annual Accounts 1 Buy now
05 Dec 2001 annual-return Return made up to 06/08/01; change of members 6 Buy now
05 Nov 2001 officers New director appointed 3 Buy now
01 Nov 2001 officers New director appointed 3 Buy now