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) |
---|---|---|---|
23 Aug 2017 | AP03 | Appointment of Mr Peter Gordon May as a secretary on 23 August 2017 | |
23 Aug 2017 | TM02 | Termination of appointment of Sandra Linda Hopkins as a secretary on 23 August 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from Flat 3 Millbank House Mill Lane Wimborne Dorset BH21 1LJ to Minster Property Management Limited, 7 the Square Wimborne Dorset BH21 1JA on 23 August 2017 | |
15 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Sandra Linda Hopkins as a director on 31 March 2016 | |
06 Apr 2016 | AP01 | Appointment of Mrs Patricia Ann Eyres as a director on 1 April 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
13 Jul 2015 | CH01 | Director's details changed for Sandra Linda Solway on 1 July 2015 | |
13 Jul 2015 | CH03 | Secretary's details changed for Sandra Linda Solway on 1 July 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
27 Oct 2014 | AD01 | Registered office address changed from Flat 5 Millbank House Mill Lane Wimborne Dorset BH21 1LJ to Flat 3 Millbank House Mill Lane Wimborne Dorset BH21 1LJ on 27 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Sandra Linda Hopkins on 1 October 2014 | |
20 Oct 2014 | CH03 | Secretary's details changed for Sandra Linda Hopkins on 1 October 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
11 Jan 2013 | CH03 | Secretary's details changed for Sandra Linda Hopkins on 1 January 2013 | |
11 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Jan 2013 | CH01 | Director's details changed for Sandra Linda Hopkins on 1 January 2013 | |
11 Jan 2013 | AD02 | Register inspection address has been changed from 7 Harness Close Wimborne Dorset BH21 2UF England | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |