ALBERT MILLS MANAGEMENT COMPANY LIMITED - ELLAND


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

Description Filing date
Accounts. Accounts type micro entity. 2023-07-04 View Report
Officers. Officer name: Dickinson Harrison (Rbm) Limited. Appointment date: 2023-04-20. 2023-05-03 View Report
Address. Old address: Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England. Change date: 2023-04-17. New address: Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF. 2023-04-17 View Report
Address. Change date: 2023-04-17. Old address: C/O Hunters Rbm Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England. New address: Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF. 2023-04-17 View Report
Confirmation statement. Statement with updates. 2023-02-28 View Report
Accounts. Accounts type micro entity. 2022-12-13 View Report
Confirmation statement. Statement with updates. 2022-02-28 View Report
Accounts. Accounts type micro entity. 2021-06-02 View Report
Officers. Officer name: Kevin Anderton. Termination date: 2021-03-30. 2021-03-30 View Report
Officers. Appointment date: 2021-03-30. Officer name: Ms Julie Conlin. 2021-03-30 View Report
Confirmation statement. Statement with updates. 2021-03-02 View Report
Accounts. Accounts type micro entity. 2020-06-24 View Report
Confirmation statement. Statement with updates. 2020-02-28 View Report
Officers. Appointment date: 2019-08-13. Officer name: Mr Kevin Anderton. 2019-08-14 View Report
Accounts. Accounts type micro entity. 2019-06-10 View Report
Confirmation statement. Statement with updates. 2019-03-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-01-23 View Report
Persons with significant control. Withdrawal date: 2019-01-23. 2019-01-23 View Report
Officers. Officer name: Frederick Michael Benson. Termination date: 2019-01-23. 2019-01-23 View Report
Accounts. Accounts type micro entity. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-04-13 View Report
Accounts. Accounts type micro entity. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type total exemption small. 2016-12-16 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Officers. Officer name: Graham Sharp. Change date: 2016-02-27. 2016-03-30 View Report
Officers. Officer name: Frederick Michael Benson. Change date: 2016-02-27. 2016-03-30 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Address. Change date: 2015-08-28. Old address: Carlton House Grammar School Street Bradford BD1 4NS. New address: C/O Hunters Rbm Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-03-25 View Report
Accounts. Accounts type total exemption small. 2014-04-22 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Accounts. Accounts type total exemption small. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Accounts. Accounts type total exemption small. 2012-06-28 View Report
Annual return. With made up date full list shareholders. 2012-04-02 View Report
Accounts. Accounts type total exemption small. 2011-09-06 View Report
Annual return. With made up date full list shareholders. 2011-03-08 View Report
Accounts. Accounts type total exemption small. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2010-03-18 View Report
Officers. Officer name: Christopher David Gumbley. 2010-02-16 View Report
Officers. Officer name: James Arthur Davey. 2010-02-08 View Report
Accounts. Accounts type total exemption small. 2010-01-12 View Report
Accounts. Legacy. 2009-07-16 View Report
Officers. Description: Director appointed frederick michael benson. 2009-05-26 View Report
Capital. Description: Capitals not rolled up. 2009-05-13 View Report
Officers. Description: Director appointed graham sharp. 2009-05-07 View Report
Annual return. Legacy. 2009-05-06 View Report
Address. Description: Registered office changed on 28/04/2009 from 5 mercury quays ashley lane shipley BD17 7DB. 2009-04-28 View Report
Officers. Description: Appointment terminated director marcus flaherty. 2009-04-21 View Report