LOWER SILK MILL MANAGEMENT COMPANY LIMITED

03999286
5 LOWER SILK MILL BACK LANE DARSHILL SHEPTON MALLET BA4 5HF

Documents

Documents
Date Category Description Pages
05 Mar 2024 accounts Annual Accounts 3 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 accounts Annual Accounts 3 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2022 accounts Annual Accounts 3 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2021 accounts Annual Accounts 3 Buy now
28 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2020 accounts Annual Accounts 2 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2019 officers Termination of appointment of secretary (Alan Victor Fisher) 1 Buy now
30 Aug 2019 officers Termination of appointment of director (Alan Victor Fisher) 1 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2019 accounts Annual Accounts 2 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2017 accounts Annual Accounts 2 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2017 officers Appointment of secretary (Alan Victor Fisher) 2 Buy now
03 Jul 2017 officers Termination of appointment of secretary (Sami Mahmoud Attia) 1 Buy now
03 Jul 2017 officers Termination of appointment of director (Sami Mahmoud Attia) 1 Buy now
03 Jul 2017 officers Appointment of director (Mr Matthew Giles Drew) 2 Buy now
14 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2016 officers Appointment of director (Mr Alan Victor Fisher) 2 Buy now
15 Jul 2016 accounts Annual Accounts 2 Buy now
15 Jul 2016 annual-return Annual Return 6 Buy now
16 Dec 2015 accounts Annual Accounts 2 Buy now
09 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2015 officers Change of particulars for director (Mr Sami Mahmoud Attia) 2 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
26 Jun 2015 officers Termination of appointment of director (Caroline Gail Slater) 1 Buy now
26 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 accounts Annual Accounts 2 Buy now
28 Jun 2014 annual-return Annual Return 5 Buy now
28 Jun 2014 officers Termination of appointment of director (Mark Slater) 1 Buy now
09 Mar 2014 accounts Annual Accounts 2 Buy now
09 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2013 officers Appointment of secretary (Sami Mahmoud Attia) 3 Buy now
29 Nov 2013 officers Termination of appointment of secretary (Mark Slater) 2 Buy now
06 Jun 2013 annual-return Annual Return 7 Buy now
20 Feb 2013 accounts Annual Accounts 2 Buy now
30 May 2012 annual-return Annual Return 7 Buy now
29 Nov 2011 accounts Annual Accounts 2 Buy now
23 May 2011 annual-return Annual Return 7 Buy now
18 Oct 2010 accounts Annual Accounts 3 Buy now
01 Jun 2010 annual-return Annual Return 7 Buy now
01 Jun 2010 officers Change of particulars for secretary (Mr Mark Darby Slater) 1 Buy now
01 Jun 2010 officers Change of particulars for director (Mark Darby Slater) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Caroline Gail Slater) 2 Buy now
12 Oct 2009 accounts Annual Accounts 3 Buy now
18 Sep 2009 officers Director and secretary appointed mark darby slater 2 Buy now
08 Jul 2009 officers Appointment terminated director and secretary richard lane 2 Buy now
10 Jun 2009 annual-return Return made up to 23/05/09; full list of members 6 Buy now
21 Mar 2009 capital Ad 13/03/09\gbp si 5@1=5\gbp ic 3/8\ 2 Buy now
20 Feb 2009 accounts Annual Accounts 1 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from 9 lower silk mill shepton mallet somerset BA4 5HF 1 Buy now
29 Jan 2009 annual-return Return made up to 23/05/08; full list of members 4 Buy now
28 Jan 2009 officers Appointment terminated director barry tunstall 1 Buy now
27 Aug 2008 accounts Annual Accounts 1 Buy now
27 Aug 2008 officers Director appointed sami mahmoud attia 2 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from 8 lower silk mill shepton mallet somerset BA4 5HF 1 Buy now
16 Jun 2007 annual-return Return made up to 23/05/07; full list of members 7 Buy now
16 Jun 2007 capital Ad 25/01/07--------- £ si 1@1=1 £ ic 3/4 2 Buy now
21 Sep 2006 accounts Annual Accounts 2 Buy now
15 Jun 2006 annual-return Return made up to 23/05/06; full list of members 7 Buy now
26 May 2006 accounts Annual Accounts 1 Buy now
07 Sep 2005 capital Ad 19/08/05--------- £ si 1@1=1 £ ic 2/3 2 Buy now
02 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
02 Sep 2005 officers New director appointed 3 Buy now
02 Sep 2005 officers New director appointed 2 Buy now
02 Sep 2005 officers Director resigned 1 Buy now
02 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
02 Sep 2005 address Registered office changed on 02/09/05 from: 37 great pulteney street bath BA2 4DA 1 Buy now
16 Jun 2005 annual-return Return made up to 23/05/05; full list of members 3 Buy now
10 Dec 2004 annual-return Return made up to 23/05/04; full list of members 7 Buy now
09 Dec 2004 address Registered office changed on 09/12/04 from: 37 gay street bath BA1 2NT 1 Buy now
09 Dec 2004 accounts Annual Accounts 1 Buy now
17 Jun 2004 accounts Annual Accounts 3 Buy now
17 Jun 2004 accounts Annual Accounts 3 Buy now
17 Jun 2004 accounts Annual Accounts 3 Buy now
17 Jun 2004 annual-return Return made up to 23/05/03; no change of members 4 Buy now
17 Jun 2004 annual-return Return made up to 23/05/02; no change of members 4 Buy now
17 Jun 2004 annual-return Return made up to 23/05/01; full list of members 6 Buy now
16 Jun 2004 restoration Restoration Order Of Court 2 Buy now
26 Feb 2002 gazette Gazette Dissolved Compulsary 1 Buy now
06 Nov 2001 gazette Gazette Notice Compulsary 1 Buy now
22 Jun 2001 accounts Accounting reference date extended from 31/05/01 to 30/06/01 1 Buy now
15 Nov 2000 change-of-name Certificate Change Of Name Company 3 Buy now
14 Nov 2000 address Registered office changed on 14/11/00 from: beech house church green east redditch worcestershire B98 8BP 1 Buy now
14 Nov 2000 officers Secretary resigned 1 Buy now
14 Nov 2000 officers Director resigned 1 Buy now
14 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
14 Nov 2000 officers New director appointed 2 Buy now
23 May 2000 incorporation Incorporation Company 13 Buy now