SMALL LEES MILL (RIPPONDEN) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Dickinson Egerton (Rbm) Limited as a secretary on 2025-07-14

View Document

15/07/2515 July 2025 NewAppointment of Dickinson Egerton Bm Secretarial Limited as a secretary on 2025-07-14

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

10/06/2510 June 2025 NewDirector's details changed for Mrs Jayne Blackledge on 2025-06-10

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2025-02-24

View Document

20/01/2520 January 2025 Appointment of Mrs Jayne Blackledge as a director on 2025-01-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Secretary's details changed for Dickinson Harrison Rbm Ltd on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

03/05/233 May 2023 Secretary's details changed for Dickinson Harrison Rbm Ltd on 2023-04-20

View Document

18/04/2318 April 2023 Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2023-04-18

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Termination of appointment of Selma Mairi Carson as a director on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Appointment of Mr Edward James Vining as a director on 2022-09-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MR DAVID ANDREW MCKAY

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MCKAY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 NOTIFICATION OF PSC STATEMENT ON 04/07/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

04/07/184 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/07/2018

View Document

26/06/1826 June 2018 CORPORATE SECRETARY APPOINTED DICKINSON HARRISON RBM LTD

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW EGERTON

View Document

25/06/1825 June 2018 NOTIFICATION OF PSC STATEMENT ON 25/06/2018

View Document

25/06/1825 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 06/06/16 NO MEMBER LIST

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MRS KATHLEEN MARY WILSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 06/06/15 NO MEMBER LIST

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE GUILFOYLE

View Document

07/07/147 July 2014 06/06/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 06/06/13 NO MEMBER LIST

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR DAVID MCKAY

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER SHELDRAKE

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 06/06/12 NO MEMBER LIST

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 06/06/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM DICKINSON HARRISON 12 BULL GREEN HALIFAX WEST YORKSHIRE HX1 5AB

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW EGERTON / 06/06/2010

View Document

07/07/107 July 2010 06/06/10 NO MEMBER LIST

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SELMA MAIRI CARSON / 06/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY SLADE / 06/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SHELDRAKE / 06/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANTHONY GUILFOYLE / 06/06/2010

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 SECRETARY APPOINTED ANDREW EGERTON

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 13 SPINNERS HOLLOW RIPPONDEN SOWERBY BRIDGE WEST YORKSHIRE HX6 4HY

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY SELMA CARSON

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN CARD

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 06/06/09

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 06/06/08

View Document

26/06/0726 June 2007 ANNUAL RETURN MADE UP TO 06/06/07

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/06/0622 June 2006 ANNUAL RETURN MADE UP TO 06/06/06

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/07/0522 July 2005 ANNUAL RETURN MADE UP TO 06/06/05

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 ANNUAL RETURN MADE UP TO 06/06/04

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: C/O STEVENS SCANLAN 73 MOSLEY STREET MANCHESTER M2 3JN

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/06/0325 June 2003 ANNUAL RETURN MADE UP TO 06/06/03

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: C/O STEVENS SCANLAN 73 MOSLEY STREET MANCHESTER M2 3JN

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: MONTON LODGE 3 PARRIN LANE, ECCLES MANCHESTER LANCASHIRE M30 8AN

View Document

09/12/029 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 ANNUAL RETURN MADE UP TO 06/06/02

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/08/019 August 2001 ANNUAL RETURN MADE UP TO 06/06/01

View Document

19/03/0119 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

06/06/006 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information