BOLLINGTON MILL MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey
StatusACTIVE
Company No.02858878
CategoryPrivate Limited Company
Incorporated01 Oct 1993
Age30 years, 8 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Bernard Ball

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hml Guthrie

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The Guthrie Partnership Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Frank

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: The Guthrie Partnership Limited

Documents

View document PDF

Termination secretary company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Guthrie

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Leo Frank

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Outen

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mckenzie

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Recardo Patrick

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed charles alec guthrie

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary premier estates LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director pauline frank

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / premier estates LIMITED / 02/05/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Capital

Type: 169

Description: £ ic 14/13 08/06/06 £ sr 1@1=1

Documents

View document PDF

Resolution

Date: 19 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF


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

HILCARE LIMITED

11 WICKFORD CLOSE,LEICESTER,LE5 0BH

Number:09492875
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROADSEAL LTD

5 FRIARTON HOUSE,PERTH,PH2 8BB

Number:SC613756
Status:ACTIVE
Category:Private Limited Company
Number:11686947
Status:ACTIVE
Category:Private Limited Company

SILVER HORSE CONSULTING LTD

4 HAULWEN ROAD,HENGOED,CF82 8DA

Number:09241380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source