NATIONAL MILK RECORDS LIMITED - CHIPPENHAM, WILTSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-13 View Report
Officers. Termination date: 2024-02-29. Officer name: Andrew John Warne. 2024-03-13 View Report
Accounts. Accounts type group. 2024-01-05 View Report
Mortgage. Charge number: 033319290004. 2023-09-22 View Report
Resolution. Description: Resolutions. 2023-09-06 View Report
Incorporation. Re registration memorandum articles. 2023-09-06 View Report
Change of name. Certificate re registration public limited company to private. 2023-09-06 View Report
Change of name. Reregistration public to private company. 2023-09-06 View Report
Mortgage. Charge number: 1. 2023-09-05 View Report
Persons with significant control. Notification date: 2023-08-09. Psc name: Ab Agri Limited. 2023-08-29 View Report
Persons with significant control. Withdrawal date: 2023-08-29. 2023-08-29 View Report
Incorporation. Memorandum articles. 2023-08-18 View Report
Resolution. Description: Resolutions. 2023-08-18 View Report
Miscellaneous. Description: Scheme of arrangement. 2023-08-17 View Report
Capital. Capital allotment shares. 2023-08-10 View Report
Officers. Appointment date: 2023-08-09. Officer name: Kelly Brown. 2023-08-10 View Report
Officers. Appointment date: 2023-08-09. Officer name: José Jorge Nobre. 2023-08-10 View Report
Officers. Officer name: Scott Gurvis. Appointment date: 2023-08-09. 2023-08-10 View Report
Officers. Termination date: 2023-08-09. Officer name: Trevor Lloyd. 2023-08-10 View Report
Officers. Officer name: Mark Butcher. Termination date: 2023-08-09. 2023-08-10 View Report
Officers. Termination date: 2023-08-09. Officer name: James Aloysius Andrews. 2023-08-10 View Report
Incorporation. Memorandum articles. 2023-08-02 View Report
Resolution. Description: Resolutions. 2023-08-02 View Report
Confirmation statement. Statement with updates. 2023-03-31 View Report
Resolution. Description: Resolutions. 2022-12-13 View Report
Accounts. Accounts type group. 2022-11-30 View Report
Confirmation statement. Statement with updates. 2022-03-21 View Report
Accounts. Accounts type group. 2021-12-03 View Report
Resolution. Description: Resolutions. 2021-11-15 View Report
Confirmation statement. Statement with updates. 2021-04-14 View Report
Accounts. Accounts type group. 2021-01-05 View Report
Officers. Officer name: Dr James Aloysius Andrews. Appointment date: 2020-03-26. 2020-09-17 View Report
Confirmation statement. Statement with updates. 2020-04-27 View Report
Officers. Termination date: 2020-01-01. Officer name: Mike Gallacher. 2020-01-10 View Report
Accounts. Accounts type group. 2020-01-06 View Report
Officers. Officer name: Mrs Lisa Ward. Appointment date: 2019-06-21. 2019-06-24 View Report
Officers. Termination date: 2019-06-21. Officer name: Clive Gordon Nuttall. 2019-06-24 View Report
Confirmation statement. Statement with updates. 2019-04-29 View Report
Accounts. Accounts type group. 2019-01-04 View Report
Incorporation. Memorandum articles. 2018-07-09 View Report
Capital. Capital statement capital company with date currency figure. 2018-06-26 View Report
Capital. Description: Reduction of iss capital and minute (oc). 2018-06-26 View Report
Capital. Certificate capital reduction issued capital share premium cancellation share premiumn. 2018-06-26 View Report
Resolution. Description: Resolutions. 2018-06-15 View Report
Officers. Termination date: 2018-05-31. Officer name: Philip Michael Kirkham. 2018-05-31 View Report
Confirmation statement. Statement with updates. 2018-04-16 View Report
Accounts. Accounts type group. 2018-01-23 View Report
Officers. Appointment date: 2018-01-02. Officer name: Mr Mike Gallacher. 2018-01-10 View Report
Officers. Officer name: Nicholas Antthony Kirby. Termination date: 2017-10-26. 2017-11-15 View Report
Officers. Termination date: 2017-10-26. Officer name: Jonathan Davies. 2017-11-15 View Report