Advanced company searchLink opens in new window

MILLHOUSE RESIDENTS ASSOCIATION LIMITED

Company number 01053242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
07 Jun 2017 AD01 Registered office address changed from C/O Harvest Letting & Management the Cottage Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE to 3 Wey House Spiro Close Pulborough RH20 1FE on 7 June 2017
06 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 12
15 Jun 2016 TM01 Termination of appointment of Darren Roderick Davies as a director on 22 October 2015
29 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 12
04 Jun 2015 AP01 Appointment of Mrs Marcia Alison Charles as a director on 1 June 2015
16 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 12
30 May 2014 CH01 Director's details changed for Mrs Patricia Gwinnell on 30 May 2014
29 Apr 2014 AP01 Appointment of Mrs Patricia Gwinnell as a director
29 Apr 2014 TM01 Termination of appointment of Leonard Harvey as a director
11 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
31 May 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
31 May 2013 CH03 Secretary's details changed for Mr Nicholas Gordon Pope on 15 September 2012
16 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
29 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
28 Nov 2011 AP01 Appointment of Mr Leonard Harvey as a director
28 Nov 2011 AD01 Registered office address changed from 5 Little Dippers Pulborough RH20 2DB on 28 November 2011
01 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
01 Jun 2011 AD02 Register inspection address has been changed
25 Jan 2011 AP01 Appointment of Mr Darren Roderick Davies as a director