AYNSOME MILL FARM MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04154370 |
Category | Private Limited Company |
Incorporated | 06 Feb 2001 |
Age | 23 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
AYNSOME MILL FARM MANAGEMENT COMPANY LIMITED is an active private limited company with number 04154370. It was incorporated 23 years, 3 months, 24 days ago, on 06 February 2001. The company address is The Maltings Aynsome Mill Farm The Maltings Aynsome Mill Farm, Grange-over-sands, LA11 6HH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 May 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 21 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 15 May 2023
Action Date: 15 May 2023
Category: Address
Type: AD01
Change date: 2023-05-15
Old address: The Byre Aynsome Mill Farm Aynsome Lane Cartmel, Grange-over-Sands Cumbria LA11 6HH England
New address: The Maltings Aynsome Mill Farm Cartmel Grange-over-Sands LA11 6HH
Documents
Appoint person director company with name date
Date: 15 May 2023
Action Date: 06 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-06
Officer name: Mrs Sheelagh May Lundy
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 06 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-06
Officer name: John Batty
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Notification of a person with significant control statement
Date: 28 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-20
Psc name: Brenda Jane Oakes
Documents
Cessation of a person with significant control
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-20
Psc name: John Batty
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 20 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 20 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Appoint person secretary company with name date
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-01
Officer name: Mrs Brenda Jane Oakes
Documents
Appoint person director company with name date
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-01
Officer name: Mrs Brenda Jane Oakes
Documents
Appoint person director company with name date
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-01
Officer name: Mr John Batty
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Brenda Jane Oakes
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Batty
Notification date: 2017-07-01
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-01
Officer name: Robin James Oram
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mottram Kerr
Termination date: 2017-07-01
Documents
Termination secretary company with name termination date
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-01
Officer name: Robin James Oram
Documents
Cessation of a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-01
Psc name: John Mottram Kerr
Documents
Cessation of a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-01
Psc name: Robin James Oram
Documents
Cessation of a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-01
Psc name: John Mottram Kerr
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
Old address: The Mill House Aynsome Mill Farm Aynsome Lane Cartmel Grange over Sands Cumbria LA11 6HH
Change date: 2017-07-04
New address: The Byre Aynsome Mill Farm Aynsome Lane Cartmel, Grange-over-Sands Cumbria LA11 6HH
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 08 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 16 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Change person director company with change date
Date: 12 Feb 2015
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin James Oram
Change date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mottram Kerr
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination director company with name
Date: 29 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hicks
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 14 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 07 Feb 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-07
Officer name: Robin James Oram
Documents
Change person director company with change date
Date: 07 Feb 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-07
Officer name: Paul Anthony Hicks
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed paul anthony hicks
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 26 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen chapman
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/06; full list of members
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 13/06/05 from: 1 aynsome mill farm cartmel grange over sands LA11 6HH
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 17 May 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 04 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Certificate change of name company
Date: 02 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aynsome mill management company LIMITED\certificate issued on 02/06/04
Documents
Accounts with accounts type total exemption small
Date: 26 May 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Accounts with accounts type dormant
Date: 26 May 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/04; full list of members
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 02 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 02/06/02 from: c/o jackson & graham ca 12 maude street kendal cumbria LA9 4QD
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/02; full list of members
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 16/02/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
160 CITY ROAD,LONDON,EC1V 2NX
Number: | 11219590 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 32,LIVERPOOL,L1 5FE
Number: | 10370878 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT PLACE,WINCHESTER,SO23 7RX
Number: | 09091898 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANVILLE HALL,LEICESTER,LE1 7RU
Number: | 09960770 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JUICY LUCY'S BURGER COMPANY LTD
22 BACKBRAE STREET,GLASGOW,G65 0NH
Number: | SC488794 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
35 CHELSEA WHARF,LONDON,SW10 0QJ
Number: | 09341685 |
Status: | ACTIVE |
Category: | Private Limited Company |