MILL MOUNT MANAGEMENT LIMITED

07151705
11 WALMGATE YORK ENGLAND YO1 9TX

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2023 officers Appointment of director (Ms Tracy Maureen Fowler) 2 Buy now
21 Mar 2023 accounts Annual Accounts 2 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2022 officers Termination of appointment of director (Anthony Henry Gillman) 1 Buy now
16 Aug 2022 accounts Annual Accounts 6 Buy now
01 Mar 2022 officers Termination of appointment of director (Gordon Marshall) 1 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2021 resolution Resolution 1 Buy now
01 Mar 2021 accounts Annual Accounts 2 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 2 Buy now
21 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2020 officers Change of particulars for corporate secretary (Letters Property Management Ltd) 1 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 officers Appointment of director (Mr Andrew Robert Higgins) 2 Buy now
28 Oct 2019 accounts Annual Accounts 5 Buy now
28 Oct 2019 officers Appointment of director (Mr Anthony Henry Gillman) 2 Buy now
18 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2019 officers Appointment of director (Mr Leslie Owen Tench) 2 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 officers Appointment of corporate secretary (Letters Property Management Ltd) 2 Buy now
19 Nov 2018 accounts Annual Accounts 6 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2017 accounts Annual Accounts 6 Buy now
13 Nov 2017 officers Appointment of director (Mr John Reeves) 2 Buy now
13 Nov 2017 officers Termination of appointment of secretary (John Strachan Webster) 1 Buy now
13 Nov 2017 officers Termination of appointment of director (John Strachan Webster) 1 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
20 Nov 2016 accounts Annual Accounts 7 Buy now
04 Mar 2016 annual-return Annual Return 6 Buy now
04 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2015 accounts Annual Accounts 7 Buy now
13 Feb 2015 annual-return Annual Return 6 Buy now
08 Dec 2014 officers Appointment of director (David Gerard Waite) 3 Buy now
24 Nov 2014 officers Termination of appointment of director (Susan Elizabeth Maria Gillman) 2 Buy now
29 Apr 2014 accounts Annual Accounts 7 Buy now
10 Feb 2014 annual-return Annual Return 5 Buy now
09 Apr 2013 accounts Annual Accounts 10 Buy now
27 Feb 2013 annual-return Annual Return 6 Buy now
06 Jul 2012 accounts Annual Accounts 10 Buy now
11 May 2012 officers Appointment of director (Mrs Susan Elizabeth Maria Gillman) 2 Buy now
08 May 2012 officers Appointment of secretary (Mr John Strachan Webster) 1 Buy now
08 May 2012 officers Termination of appointment of director (Lucy Hudson) 1 Buy now
08 May 2012 officers Termination of appointment of director (David Gorner) 1 Buy now
08 May 2012 officers Termination of appointment of secretary (Lucy Hudson) 1 Buy now
08 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2012 annual-return Annual Return 6 Buy now
07 Dec 2011 accounts Annual Accounts 9 Buy now
15 Feb 2011 annual-return Annual Return 7 Buy now
14 Feb 2011 officers Termination of appointment of director (Denison Till Company Secretaries Limited) 1 Buy now
07 Jul 2010 resolution Resolution 16 Buy now
07 Jul 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 May 2010 resolution Resolution 15 Buy now
12 May 2010 capital Return of Allotment of shares 4 Buy now
12 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 May 2010 officers Appointment of secretary (Lucy Charlotte Hudson) 3 Buy now
12 May 2010 officers Termination of appointment of director (Martin Frost) 2 Buy now
12 May 2010 officers Appointment of director (Mrs Lucy Charlotte Hudson) 3 Buy now
12 May 2010 officers Appointment of director (Gordon Marshall) 4 Buy now
12 May 2010 officers Appointment of director (David John Gorner) 3 Buy now
12 May 2010 officers Appointment of director (John Strachan Webster) 3 Buy now
09 Feb 2010 incorporation Incorporation Company 29 Buy now