MILBRO COURT MANAGEMENT CO. LIMITED
Company number 01564587
- Company Overview for MILBRO COURT MANAGEMENT CO. LIMITED (01564587)
- Filing history for MILBRO COURT MANAGEMENT CO. LIMITED (01564587)
- People for MILBRO COURT MANAGEMENT CO. LIMITED (01564587)
- More for MILBRO COURT MANAGEMENT CO. LIMITED (01564587)
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
|
|
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
|
|
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
|
|
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 |