EXCELSIOR MILLS MANAGEMENT CO LIMITED

04195308
HUNTERS RBM, UNIT H6 PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HF

Documents

Documents
Date Category Description Pages
22 May 2024 accounts Annual Accounts 4 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Oct 2023 officers Appointment of corporate secretary (Dickinson Egerton (Rbm) Limited) 2 Buy now
06 Sep 2023 officers Appointment of director (Mr Roger Nigel Spencer) 2 Buy now
04 Aug 2023 officers Termination of appointment of director (Janet Margaret Jones) 1 Buy now
01 Aug 2023 officers Termination of appointment of secretary (Dickinson Harrison Rbm Ltd) 1 Buy now
15 Jun 2023 officers Appointment of director (Mr Ian Lees) 2 Buy now
13 Jun 2023 officers Appointment of director (Janet Margaret Jones) 2 Buy now
13 Jun 2023 officers Appointment of director (Mr Michael Anthony Porter) 2 Buy now
13 Jun 2023 officers Appointment of director (Mr Allan Calvert) 2 Buy now
22 May 2023 accounts Annual Accounts 3 Buy now
18 May 2023 officers Termination of appointment of director (Ralph Baqar) 1 Buy now
02 May 2023 officers Change of particulars for corporate secretary (Dickinson Harrison Rbm Ltd) 1 Buy now
02 May 2023 officers Change of particulars for corporate secretary (Dickinson Harrison Rbm Ltd) 1 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Apr 2023 officers Termination of appointment of director (Jennifer Mary Holding) 1 Buy now
17 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2023 officers Appointment of director (Mrs Jennifer Mary Holding) 2 Buy now
27 Jan 2023 officers Appointment of director (Mrs Lesley Carol Mooney) 2 Buy now
15 Sep 2022 accounts Annual Accounts 3 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Mar 2022 officers Termination of appointment of director (Paul Martin Shuffleton) 1 Buy now
21 Sep 2021 accounts Annual Accounts 3 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Jul 2019 accounts Annual Accounts 2 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
11 Sep 2018 officers Termination of appointment of director (Katherine Dee Kelly) 1 Buy now
05 Jul 2018 accounts Amended Accounts 3 Buy now
26 Jun 2018 officers Appointment of corporate secretary (Dickinson Harrison Rbm Ltd) 2 Buy now
26 Jun 2018 officers Termination of appointment of secretary (Andrew Egerton) 1 Buy now
22 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Jun 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 officers Appointment of director (Ms Katherine Dee Kelly) 2 Buy now
19 Dec 2017 accounts Annual Accounts 2 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 3 Buy now
16 May 2016 annual-return Annual Return 9 Buy now
15 Dec 2015 accounts Annual Accounts 3 Buy now
30 Apr 2015 annual-return Annual Return 9 Buy now
23 Jun 2014 accounts Annual Accounts 5 Buy now
12 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2014 annual-return Annual Return 9 Buy now
15 Apr 2014 officers Appointment of director (Ralph Baqar) 2 Buy now
29 Jan 2014 officers Termination of appointment of director (Melody Thresh) 1 Buy now
12 Aug 2013 accounts Annual Accounts 4 Buy now
24 Apr 2013 annual-return Annual Return 9 Buy now
30 Jan 2013 officers Appointment of director (Melody Anne Lesley Thresh) 2 Buy now
06 Sep 2012 accounts Annual Accounts 4 Buy now
16 May 2012 annual-return Annual Return 8 Buy now
17 Nov 2011 capital Return of Allotment of shares 4 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
05 Jul 2011 officers Appointment of secretary (Andrew Egerton) 2 Buy now
08 Jun 2011 annual-return Annual Return 6 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
26 Apr 2010 annual-return Annual Return 14 Buy now
26 Apr 2010 officers Change of particulars for director (Paul Martin Shuffleton) 2 Buy now
16 Feb 2010 officers Termination of appointment of secretary 1 Buy now
10 Nov 2009 accounts Annual Accounts 4 Buy now
19 Aug 2009 officers Appointment terminated director keith hale 1 Buy now
07 May 2009 annual-return Return made up to 06/04/09; full list of members 15 Buy now
09 Mar 2009 accounts Annual Accounts 4 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from 5 mercury quays ashley lane shipley BD17 7DB 1 Buy now
22 Apr 2008 annual-return Return made up to 06/04/08; full list of members 22 Buy now
11 Jan 2008 accounts Annual Accounts 4 Buy now
04 Jul 2007 capital Ad 04/07/07--------- £ si 1@1=1 £ ic 32/33 1 Buy now
14 May 2007 annual-return Return made up to 06/04/07; change of members 8 Buy now
03 Jan 2007 accounts Annual Accounts 4 Buy now
10 May 2006 annual-return Return made up to 06/04/06; full list of members 16 Buy now
01 Feb 2006 accounts Annual Accounts 5 Buy now
17 Jan 2006 capital Ad 17/01/06--------- £ si 31@1=31 £ ic 1/32 9 Buy now
10 Jan 2006 resolution Resolution 1 Buy now
10 Jan 2006 capital £ nc 2/1000 22/12/05 1 Buy now
21 Nov 2005 officers Secretary resigned 1 Buy now
21 Nov 2005 officers New secretary appointed 2 Buy now
08 Nov 2005 address Registered office changed on 08/11/05 from: 14 hawthorne place clitheroe lancashire BB7 2HU 1 Buy now
01 Jun 2005 annual-return Return made up to 06/04/05; full list of members 2 Buy now
01 Feb 2005 accounts Annual Accounts 6 Buy now
07 Jan 2005 officers New director appointed 2 Buy now
04 Jan 2005 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
22 Dec 2004 officers New secretary appointed 2 Buy now
22 Dec 2004 officers New director appointed 2 Buy now
22 Dec 2004 address Registered office changed on 22/12/04 from: lawns house chapel lane farnley leeds west yorkshire LS12 5ET 1 Buy now
22 Dec 2004 officers Director resigned 1 Buy now
22 Dec 2004 officers Director resigned 1 Buy now
15 Apr 2004 annual-return Return made up to 06/04/04; full list of members 7 Buy now
09 Sep 2003 accounts Annual Accounts 1 Buy now
24 Apr 2003 annual-return Return made up to 06/04/03; full list of members 7 Buy now
26 Mar 2003 accounts Annual Accounts 1 Buy now
22 Jul 2002 annual-return Return made up to 06/04/02; full list of members 7 Buy now
28 Mar 2002 incorporation Memorandum Articles 16 Buy now
28 Mar 2002 officers Secretary resigned 1 Buy now
28 Mar 2002 officers Director resigned 1 Buy now
28 Mar 2002 address Registered office changed on 28/03/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
28 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
28 Mar 2002 officers New director appointed 2 Buy now
18 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now