MILLBANK RESIDENTS ASSOCIATION LIMITED
Company number 02013388
- Company Overview for MILLBANK RESIDENTS ASSOCIATION LIMITED (02013388)
- Filing history for MILLBANK RESIDENTS ASSOCIATION LIMITED (02013388)
- People for MILLBANK RESIDENTS ASSOCIATION LIMITED (02013388)
- More for MILLBANK RESIDENTS ASSOCIATION LIMITED (02013388)
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) |
---|---|---|---|
14 Jan 2025 | AD02 | Register inspection address has been changed from Minster Property Management Company Limited 7 the Square Wimborne BH21 1JA England to Roberts Residential Ltd 156-158 Charminster Road Bournemouth Dorset BH8 8UU | |
13 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
10 Jan 2025 | TM01 | Termination of appointment of William David Beastall as a director on 8 January 2025 | |
23 Oct 2024 | AP04 | Appointment of Roberts Residential Limited as a secretary on 23 October 2024 | |
23 Oct 2024 | TM02 | Termination of appointment of Peter Gordon May as a secretary on 23 October 2024 | |
15 Oct 2024 | AD01 | Registered office address changed from Minster Property Management Limited, 7 the Square Wimborne Dorset BH21 1JA England to Roberts Residential Limited 156-158 Charminster Road Bournemouth BH8 8UU on 15 October 2024 | |
14 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Aug 2024 | TM01 | Termination of appointment of Patricia Ann Eyres as a director on 5 August 2024 | |
05 Aug 2024 | AP01 | Appointment of Mr William David Beastall as a director on 5 August 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
03 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
28 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
15 Dec 2020 | CH01 | Director's details changed for Mrs Suzanne Elizabeth Slade on 1 December 2020 | |
26 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
12 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jan 2018 | AD02 | Register inspection address has been changed from 10 Venator Place Wimborne Dorset BH21 1DQ England to Minster Property Management Company Limited 7 the Square Wimborne BH21 1JA | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
05 Jan 2018 | AD04 | Register(s) moved to registered office address Minster Property Management Limited, 7 the Square Wimborne Dorset BH21 1JA |