CLEGG HALL MILLS MANAGEMENT COMPANY LIMITED - BURY


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

Description Filing date
Address. Change date: 2023-12-06. Old address: Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU England. New address: 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU. 2023-12-06 View Report
Accounts. Accounts type micro entity. 2023-09-18 View Report
Confirmation statement. Statement with updates. 2023-03-09 View Report
Accounts. Accounts type micro entity. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2022-03-14 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-05-07 View Report
Accounts. Accounts type micro entity. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-04-30 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-02-14 View Report
Accounts. Accounts type micro entity. 2019-10-08 View Report
Accounts. Change account reference date company previous shortened. 2019-09-30 View Report
Address. Change date: 2019-04-12. Old address: Atrium House 574 Manchester Road Bury BL90 9SW. New address: Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU. 2019-04-12 View Report
Confirmation statement. Statement with updates. 2019-04-11 View Report
Persons with significant control. Psc name: Uber Massclusive (Uk) Limited (in Administration). Cessation date: 2019-04-05. 2019-04-09 View Report
Accounts. Accounts type total exemption full. 2018-07-11 View Report
Confirmation statement. Statement with no updates. 2018-04-12 View Report
Officers. Officer name: Mr Michael Farrey. Appointment date: 2017-06-28. 2017-06-28 View Report
Accounts. Accounts type total exemption full. 2017-06-09 View Report
Officers. Officer name: Jeffrey Varnom. Termination date: 2017-06-01. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Confirmation statement. Statement with updates. 2017-01-24 View Report
Officers. Officer name: Mr Andrew Arthur Henderson. Appointment date: 2016-09-08. 2016-09-08 View Report
Officers. Appointment date: 2016-07-01. Officer name: Mr Jeffrey Varnom. 2016-07-01 View Report
Officers. Appointment date: 2016-07-01. Officer name: Mr Christopher Peter Coombe. 2016-07-01 View Report
Officers. Termination date: 2016-07-01. Officer name: Paul Needham. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-05-26 View Report
Accounts. Accounts type total exemption small. 2016-05-06 View Report
Accounts. Accounts type total exemption small. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-05-07 View Report
Officers. Termination date: 2014-09-11. Officer name: Vicki Sommerville. 2014-10-31 View Report
Accounts. Accounts type total exemption small. 2014-06-10 View Report
Annual return. With made up date full list shareholders. 2014-05-22 View Report
Annual return. With made up date full list shareholders. 2013-07-04 View Report
Accounts. Accounts type total exemption small. 2013-06-28 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Officers. Officer name: Richard Sommerville. 2012-07-17 View Report
Annual return. With made up date full list shareholders. 2012-05-17 View Report
Accounts. Accounts type total exemption small. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-05-18 View Report
Annual return. With made up date full list shareholders. 2010-07-09 View Report
Officers. Change date: 2010-06-17. Officer name: Paul Needham. 2010-07-09 View Report
Accounts. Accounts type total exemption small. 2010-06-30 View Report
Accounts. Change account reference date company previous shortened. 2010-03-03 View Report
Incorporation. Incorporation company. 2009-06-17 View Report