THE OLD MILL (WALLBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06278337 |
Category | Private Limited Company |
Incorporated | 13 Jun 2007 |
Age | 16 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE OLD MILL (WALLBRIDGE) PROPERTY MANAGEMENT COMPANY LIMITED is an active private limited company with number 06278337. It was incorporated 16 years, 11 months, 13 days ago, on 13 June 2007. The company address is Mount Grange Mount Grange, Frome, BA11 2HJ, Somerset, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Appoint person director company with name date
Date: 04 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-03
Officer name: Mr William Richard St John Mills
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-24
Officer name: Rebecca Elizabeth Poole
Documents
Appoint person director company with name date
Date: 31 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Peter William Jobbins
Appointment date: 2020-12-23
Documents
Termination director company with name termination date
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Marie Blackham
Termination date: 2020-12-09
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
Old address: 27 Priddy Close Frome Somerset BA11 2XZ
New address: Mount Grange 25 Bath Road Frome Somerset BA11 2HJ
Change date: 2020-12-09
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ruth Marie Mckibbin
Change date: 2019-09-19
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Notification of a person with significant control statement
Date: 17 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ruth Marie Mckibbin
Appointment date: 2014-09-30
Documents
Appoint person director company with name date
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-30
Officer name: Mrs Gillian Marshall Dempster
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Howard Macarthur
Termination date: 2014-09-29
Documents
Termination director company with name termination date
Date: 23 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillipa Vanessa Hayward
Termination date: 2014-07-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Change person director company with change date
Date: 21 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Louise Mills
Change date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Capital allotment shares
Date: 13 Jun 2011
Action Date: 30 Jun 2010
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2010-06-30
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 14 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-14
Officer name: Alistair Howard Macarthur
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Poole
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Louise Mills
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phillipa Vanessa Hayward
Documents
Termination secretary company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Esther Ridsdale
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Esther Ridsdale
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Ridsdale
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alistair Howard Macarthur
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Poole
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rebecca Elizabeth Poole
Documents
Change registered office address company with date old address
Date: 06 Apr 2011
Action Date: 06 Apr 2011
Category: Address
Type: AD01
Old address: Crocketts Linford Road Poulner Ringwood Hampshire BH24 3JN
Change date: 2011-04-06
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Esther Louise Ridsdale
Change date: 2010-06-13
Documents
Accounts with accounts type dormant
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
2 FARRINGDON DRIVE,DONCASTER,DN11 0UT
Number: | 09680169 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BREARLEY HOUSE 278 LYMINGTON ROAD,CHRISTCHURCH,BH23 5ET
Number: | OC301426 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
K.O.PICTURE PERFECT PROPERTY LIMITED
75 TRINITY ROAD,LONDON,SW17 7SQ
Number: | 10301343 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM TEES VALLEY BUSINESS CENTRE PRIMROSE HILL BUSINESS PARK,STOCKTON ON TEES,TS19 0GD
Number: | 10060300 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 HOUNSLOW ROAD 231 HOUNSLOW ROAD,FELTHAM,TW13 5JE
Number: | 11449012 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPERATIONS CENTRE,ASHFORD,TN24 8DH
Number: | 02839167 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |