77 MILL LANE MANAGEMENT LIMITED

06296647
9 AFFORDS WAY NORTH HYKEHAM LINCOLN LN6 9LR

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2024 accounts Annual Accounts 3 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 3 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 3 Buy now
22 Oct 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
01 Sep 2021 officers Termination of appointment of secretary (Jeanette Sarah Holden) 1 Buy now
01 Sep 2021 officers Termination of appointment of director (Jeanette Sarah Holden) 1 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
16 Feb 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2020 accounts Annual Accounts 2 Buy now
17 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 2 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 2 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2017 accounts Annual Accounts 2 Buy now
21 Jul 2016 annual-return Annual Return 4 Buy now
23 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 accounts Annual Accounts 2 Buy now
29 Jul 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
01 Jul 2014 annual-return Annual Return 4 Buy now
15 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2014 accounts Annual Accounts 3 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
09 Apr 2013 accounts Annual Accounts 3 Buy now
15 Aug 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 3 Buy now
26 Aug 2011 annual-return Annual Return 4 Buy now
06 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
29 Jun 2011 accounts Annual Accounts 3 Buy now
05 Aug 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 accounts Annual Accounts 3 Buy now
24 Aug 2009 annual-return Annual return made up to 28/06/09 2 Buy now
27 Apr 2009 accounts Annual Accounts 3 Buy now
17 Dec 2008 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Dec 2008 annual-return Annual return made up to 28/06/08 2 Buy now
16 Dec 2008 officers Director's change of particulars / colin holden / 16/12/2008 1 Buy now
16 Dec 2008 officers Director and secretary's change of particulars / jeanette holden / 16/12/2008 1 Buy now
16 Dec 2008 officers Appointment terminated director swift incorporations LIMITED 1 Buy now
16 Dec 2008 address Registered office changed on 16/12/2008 from c/o quantico nottingham castle marina marina road nottingham NG7 1TN 1 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from 29 stone moor road north hykeham lincoln LN6 9QN 1 Buy now
09 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
19 Jul 2007 officers Secretary resigned 1 Buy now
19 Jul 2007 officers Director resigned 1 Buy now
19 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
19 Jul 2007 officers New director appointed 2 Buy now
28 Jun 2007 incorporation Incorporation Company 18 Buy now