BOLLINGTON MILL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02858878 |
Category | Private Limited Company |
Incorporated | 01 Oct 1993 |
Age | 30 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BOLLINGTON MILL MANAGEMENT COMPANY LIMITED is an active private limited company with number 02858878. It was incorporated 30 years, 8 months, 4 days ago, on 01 October 1993. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-01
Officer name: Mrs Belinda Hochland
Documents
Appoint person director company with name date
Date: 22 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Adrian Grindrod
Appointment date: 2023-02-20
Documents
Change corporate secretary company with change date
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Hml Company Secretary Services
Change date: 2022-10-20
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Termination director company with name termination date
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Amos Hochland
Termination date: 2022-10-20
Documents
Appoint person director company with name date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mr James William Somerville Smith
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 14 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-14
Officer name: Mrs Pauline Clare Frank
Documents
Termination director company with name termination date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Derek Hatton
Termination date: 2022-06-09
Documents
Accounts with accounts type micro entity
Date: 12 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Appoint person director company with name date
Date: 17 Sep 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-23
Officer name: Mr Andrew Mckenzie
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Termination director company with name termination date
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olwen Mcneish
Termination date: 2020-09-25
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Bernard Ball
Termination date: 2020-07-31
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Michael Derek Hatton
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Termination director company with name termination date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Smith
Termination date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 16 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Appoint person director company with name date
Date: 05 Jul 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-02
Officer name: Mrs Olwen Mcneish
Documents
Accounts with accounts type dormant
Date: 13 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Derek Hatton
Appointment date: 2018-02-02
Documents
Appoint person director company with name date
Date: 08 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Derek Hatton
Appointment date: 2018-02-02
Documents
Appoint person director company with name date
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Smith
Appointment date: 2018-02-07
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type dormant
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Neary
Termination date: 2016-09-16
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-16
Officer name: John Pearson
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type dormant
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-02
Officer name: Michael Derek Hatton
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
New address: 94 Park Lane Croydon Surrey CR0 1JB
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Change date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
New address: 94 Park Lane Croydon Surrey CR0 1JB
Old address: 4-6 Princess Street Knutsford Cheshire WA16 6DD
Change date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 06 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Appoint person director company with name date
Date: 25 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Pearson
Appointment date: 2014-07-16
Documents
Appoint person director company with name date
Date: 25 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-16
Officer name: Michael Derek Hatton
Documents
Appoint person director company with name date
Date: 25 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-16
Officer name: Mr Henry Amos Hochland
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Bernard Ball
Documents
Change person director company with change date
Date: 28 Jun 2014
Action Date: 28 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor David Neary
Change date: 2014-06-28
Documents
Change corporate secretary company with change date
Date: 30 May 2014
Action Date: 29 May 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-05-29
Officer name: Hml Hml Company Secretary Services
Documents
Change corporate secretary company with change date
Date: 28 May 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Guthrie
Change date: 2014-05-28
Documents
Appoint person secretary company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Hml Guthrie
Documents
Termination secretary company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: The Guthrie Partnership Limited
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Old address: 1 Church Hill Knutsford Cheshire
Change date: 2014-05-12
Documents
Accounts with accounts type dormant
Date: 10 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Frank
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company current extended
Date: 24 Oct 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type dormant
Date: 06 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint corporate secretary company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: The Guthrie Partnership Limited
Documents
Termination secretary company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Guthrie
Documents
Appoint person director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Leo Frank
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type dormant
Date: 27 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Outen
Documents
Termination director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mckenzie
Documents
Termination director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Recardo Patrick
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Legacy
Date: 03 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 03/07/2009 from 1 church hill knutsford cheshire WA16 6DH
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed charles alec guthrie
Documents
Legacy
Date: 30 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 30/06/2009 from chiltern house 72-74 king edward street macclesfield cheshire SK10 1AT
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary premier estates LIMITED
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director pauline frank
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / premier estates LIMITED / 02/05/2008
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 287
Description: Registered office changed on 13/05/2008 from 19 church street macclesfield cheshire SK11 6LB
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/07; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2006
Category: Capital
Type: 169
Description: £ ic 14/13 08/06/06 £ sr 1@1=1
Documents
Resolution
Date: 19 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 09/02/06 from: c/o farnworth cleaning centre 100 derby road farnworth widnes cheshire WA8 9LQ
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Some Companies
FAIRCHILD RESIDENTS ASSOCIATION LIMITED
PINNACLE HOUSE,BENFLEET,SS7 2ND
Number: | 03091349 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002155 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
11 WICKFORD CLOSE,LEICESTER,LE5 0BH
Number: | 09492875 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 FRIARTON HOUSE,PERTH,PH2 8BB
Number: | SC613756 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCALENE TRADING AND CONSTRUCTION LIMITED
HASLERS,LOUGHTON,IG10 4PL
Number: | 11686947 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HAULWEN ROAD,HENGOED,CF82 8DA
Number: | 09241380 |
Status: | ACTIVE |
Category: | Private Limited Company |