TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED

05562511
60A SADDLEWORTH ROAD GREETLAND HALIFAX HX4 8AG

Documents

Documents
Date Category Description Pages
20 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2025 officers Termination of appointment of secretary (Brent James Patterson) 1 Buy now
20 Jan 2025 officers Termination of appointment of secretary (Jmb Property Management Limited) 1 Buy now
07 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2024 accounts Annual Accounts 2 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2023 accounts Annual Accounts 2 Buy now
03 May 2023 officers Appointment of director (Mr Marc Proctor) 2 Buy now
03 May 2023 officers Appointment of secretary (Jmb Property Management Limited) 2 Buy now
16 Mar 2023 officers Termination of appointment of director (Leah Maria Keo Proctor) 1 Buy now
16 Mar 2023 officers Termination of appointment of director (Fiona Jane Miller) 1 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 2 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 2 Buy now
28 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2020 accounts Annual Accounts 3 Buy now
11 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2020 officers Appointment of secretary (Mr Brent James Patterson) 2 Buy now
05 Feb 2020 officers Termination of appointment of secretary (Dickinson Harrison (Rbm) Limited) 1 Buy now
07 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
04 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Aug 2019 accounts Annual Accounts 2 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 officers Termination of appointment of director (Claire Sanderson) 1 Buy now
25 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2018 accounts Annual Accounts 2 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 officers Appointment of director (Leah Maria Keo Proctor) 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
04 Dec 2015 annual-return Annual Return 6 Buy now
02 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jun 2015 accounts Annual Accounts 5 Buy now
08 Oct 2014 annual-return Annual Return 6 Buy now
23 Dec 2013 officers Appointment of corporate secretary (Dickinson Harrison (Rbm) Limited) 2 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2013 officers Termination of appointment of secretary (James Lamb) 1 Buy now
20 Dec 2013 officers Termination of appointment of director (James Lamb) 1 Buy now
10 Nov 2013 officers Appointment of director (Ms Claire Sanderson) 2 Buy now
13 Oct 2013 accounts Annual Accounts 4 Buy now
13 Oct 2013 annual-return Annual Return 6 Buy now
13 Oct 2013 officers Change of particulars for director (James Marcus Lamb) 2 Buy now
21 Jun 2013 accounts Annual Accounts 3 Buy now
14 Feb 2013 officers Appointment of director (Fiona Miller) 2 Buy now
14 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2013 officers Termination of appointment of director (Peter Stocks) 2 Buy now
08 Oct 2012 annual-return Annual Return 19 Buy now
10 Aug 2012 accounts Annual Accounts 2 Buy now
07 Oct 2011 annual-return Annual Return 14 Buy now
11 Feb 2011 accounts Annual Accounts 2 Buy now
25 Sep 2010 annual-return Annual Return 14 Buy now
21 Sep 2010 accounts Annual Accounts 3 Buy now
18 Jan 2010 annual-return Annual Return 9 Buy now
09 Jan 2010 accounts Annual Accounts 1 Buy now
27 Mar 2009 annual-return Return made up to 30/09/08; no change of members 6 Buy now
14 Jul 2008 accounts Annual Accounts 1 Buy now
07 Nov 2007 accounts Annual Accounts 2 Buy now
25 Oct 2007 annual-return Return made up to 13/09/07; full list of members 7 Buy now
15 Feb 2007 capital Ad 01/02/07--------- £ si 4@1=4 £ ic 1/5 2 Buy now
09 Feb 2007 officers Director resigned 1 Buy now
21 Dec 2006 annual-return Return made up to 13/09/06; full list of members 7 Buy now
29 Nov 2005 officers Secretary resigned 1 Buy now
29 Nov 2005 officers Director resigned 1 Buy now
29 Nov 2005 officers New director appointed 1 Buy now
29 Nov 2005 officers New secretary appointed;new director appointed 1 Buy now
29 Nov 2005 address Registered office changed on 29/11/05 from: 12 york place, leeds, west yorkshire, LS1 2DS 1 Buy now
13 Sep 2005 incorporation Incorporation Company 16 Buy now