Advanced company searchLink opens in new window

MILBRO COURT MANAGEMENT CO. LIMITED

Company number 01564587

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)
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 12
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AP01 Appointment of Ms Talia Kraines as a director
11 Mar 2014 TM01 Termination of appointment of Heath Holmes as a director
31 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 12
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 AP01 Appointment of Miss Laura Jane Morton as a director
01 Jun 2012 CH01 Director's details changed for Ms Silvia Costelo on 1 June 2012
01 Jun 2012 TM01 Termination of appointment of Adam Jenkins as a director
23 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2010
28 Mar 2012 AP01 Appointment of Mr Jack David Bradley as a director
27 Mar 2012 TM01 Termination of appointment of John Enright as a director
03 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2009
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
12 Jan 2012 AD01 Registered office address changed from , C/O Faegre & Benson Llp, 7 Pilgrim Street, London, EC4V 6LB, United Kingdom on 12 January 2012
14 Nov 2011 TM02 Termination of appointment of Sarah Mclennan as a secretary
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 May 2011 AD01 Registered office address changed from , Milbro Court, 35 Anson Road, London, N7 0RB on 19 May 2011
19 May 2011 AP03 Appointment of Ms Sarah Mclennan as a secretary
19 May 2011 TM02 Termination of appointment of Denise Secleve-Ganderton as a secretary