ZOUCH MILL MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Termination of appointment of Robert Matthew Anastasi as a secretary on 2024-12-13

View Document

13/12/2413 December 2024 Appointment of Mrs Kerry Ann Timmins as a secretary on 2024-12-13

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

21/12/2321 December 2023 Appointment of Mr Colin Gareth Evans as a director on 2023-12-21

View Document

13/12/2313 December 2023 Termination of appointment of Wendy Elizabeth Soar as a director on 2023-12-12

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

11/01/2211 January 2022 Appointment of Mrs Kerry Ann Timmins as a director on 2022-01-11

View Document

11/01/2211 January 2022 Termination of appointment of Nicholas James Norman as a director on 2022-01-11

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAVES / 02/03/2020

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH PERRY

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR RICHARD PERRY

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR PHILIP GRAVES

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN DESSAUR

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN DESSAUR

View Document

21/07/1721 July 2017 SECRETARY APPOINTED MR ROBERT MATTHEW ANASTASI

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKES

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR NICHOLAS JAMES NORMAN

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR ROBERT MATTHEW ANASTASI

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KINGSBURY

View Document

02/11/152 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA FULLER

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA FULLER

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MS WENDY ELIZABETH SOAR

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MRS JUDITH MARY PERRY

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/12/1422 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/02/1319 February 2013 DIRECTOR APPOINTED MRS. REBECCA NICHOLLS

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLLS

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA FULLER / 13/11/2009

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR DERMOT RYAN

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KINGSBURY / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RUSSELL NICHOLLS / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMPSON / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PARKES / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DESSAUR / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MICHAEL JOHN KINGSBURY

View Document

17/11/0817 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR RENEE COOPER

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED DAVID JOHN PARKES

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

05/02/025 February 2002 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: THE OLD MILL MAIN STREET, ZOUCH LOUGHBOROUGH LE12 5EQ

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS; AMEND

View Document

22/11/0022 November 2000 £ NC 5/6 14/11/00

View Document

22/11/0022 November 2000 NC INC ALREADY ADJUSTED 14/11/00

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/11/008 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 NC INC ALREADY ADJUSTED 18/01/00

View Document

23/01/0023 January 2000 £ NC 2/5 18/01/00

View Document

07/12/997 December 1999 COMPANY NAME CHANGED ESTATE MANAGEMENT 74 LIMITED CERTIFICATE ISSUED ON 08/12/99

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company