ILEX MILL RESIDENTS MANAGEMENT COMPANY LIMITED - PRESTON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-15 View Report
Officers. Termination date: 2023-09-11. Officer name: Peter Barnes. 2023-09-11 View Report
Accounts. Accounts type dormant. 2023-07-04 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Officers. Officer name: Mrs Elizabeth Ellen Lawryshyn. Appointment date: 2022-10-24. 2022-10-24 View Report
Accounts. Accounts type dormant. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-01-19 View Report
Accounts. Accounts type dormant. 2021-08-10 View Report
Officers. Termination date: 2021-02-04. Officer name: Eric Clarke. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2021-01-18 View Report
Accounts. Accounts type dormant. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Accounts. Accounts type dormant. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Accounts. Accounts type dormant. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2018-01-25 View Report
Accounts. Accounts type dormant. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-01-24 View Report
Accounts. Accounts type total exemption small. 2016-05-18 View Report
Annual return. With made up date no member list. 2016-01-18 View Report
Officers. Appointment date: 2015-06-30. Officer name: Mr Eric Clarke. 2015-07-15 View Report
Accounts. Accounts type total exemption small. 2015-04-28 View Report
Officers. Officer name: Mr Harold Wormleighton. Appointment date: 2015-01-19. 2015-01-19 View Report
Annual return. With made up date no member list. 2015-01-19 View Report
Officers. Officer name: Stephen Hampson. Change date: 2015-01-19. 2015-01-19 View Report
Officers. Termination date: 2014-11-03. Officer name: Anthony Roy Tighe. 2014-11-03 View Report
Accounts. Accounts type total exemption small. 2014-05-23 View Report
Annual return. With made up date no member list. 2014-01-15 View Report
Officers. Officer name: Mary Lee. 2013-11-22 View Report
Accounts. Accounts type total exemption small. 2013-06-12 View Report
Annual return. With made up date no member list. 2013-01-15 View Report
Accounts. Accounts type total exemption small. 2012-08-10 View Report
Officers. Officer name: Jeremy Gold. 2012-07-02 View Report
Annual return. With made up date no member list. 2012-01-25 View Report
Officers. Change date: 2012-01-14. Officer name: Mary Agnes Lee. 2012-01-24 View Report
Officers. Officer name: Anthony Roy Tighe. Change date: 2012-01-14. 2012-01-24 View Report
Officers. Officer name: Sheila Nolan. Change date: 2012-01-14. 2012-01-24 View Report
Officers. Officer name: Glenn Gordon Thomas Ford. Change date: 2012-01-14. 2012-01-24 View Report
Officers. Officer name: Peter Barnes. Change date: 2012-01-14. 2012-01-24 View Report
Officers. Officer name: Jeremy Gold. Change date: 2012-01-14. 2012-01-24 View Report
Accounts. Accounts type total exemption small. 2011-05-17 View Report
Annual return. With made up date no member list. 2011-01-28 View Report
Accounts. Accounts type total exemption small. 2010-05-04 View Report
Annual return. With made up date no member list. 2010-02-10 View Report
Officers. Officer name: Mary Agnes Lee. Change date: 2010-02-03. 2010-02-03 View Report
Officers. Officer name: Sheila Nolan. Change date: 2010-02-03. 2010-02-03 View Report
Officers. Officer name: Anthony Roy Tighe. Change date: 2010-02-03. 2010-02-03 View Report
Address. Change date: 2010-02-03. Old address: C/O Complete Property Management Aag 9 King Street Westhoughton Bolton Lancashire BL5 3AX. 2010-02-03 View Report
Officers. Officer name: Stephen Hampson. Change date: 2010-02-03. 2010-02-03 View Report
Officers. Officer name: Glenn Gordon Thomas Ford. Change date: 2010-02-03. 2010-02-03 View Report