MILFORD COURT MANAGEMENT COMPANY LIMITED
Company number 02119988
- Company Overview for MILFORD COURT MANAGEMENT COMPANY LIMITED (02119988)
- Filing history for MILFORD COURT MANAGEMENT COMPANY LIMITED (02119988)
- People for MILFORD COURT MANAGEMENT COMPANY LIMITED (02119988)
- More for MILFORD COURT MANAGEMENT COMPANY LIMITED (02119988)
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) |
---|---|---|---|
30 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
14 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Dec 2022 | AP01 | Appointment of Mrs Janet Hilary Peniston as a director on 28 November 2022 | |
02 Dec 2022 | AP01 | Appointment of Mrs Jacqueline Maria Goodland as a director on 28 November 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
02 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
29 Sep 2020 | AD01 | Registered office address changed from The Old Coffee Tavern Salisbury Street Mere Warminster BA12 6HA England to 9 Hammet Street Taunton TA1 1RZ on 29 September 2020 | |
29 Sep 2020 | TM02 | Termination of appointment of Gilyard Scarth Lettings as a secretary on 25 September 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
17 Feb 2020 | AD01 | Registered office address changed from Flat 13, Milford Court, Gillingham Flat 13, Milford Court Gillingham Dorset, SP8 4SX SP8 4SX England to The Old Coffee Tavern Salisbury Street Mere Warminster BA12 6HA on 17 February 2020 | |
24 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Oct 2019 | AP04 | Appointment of Gilyard Scarth Lettings as a secretary on 1 October 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of William Michael Oates as a director on 25 September 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr William Michael Oates as a director on 30 July 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr William Gibbs as a director on 30 July 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Breezeys Granary the Street Kilmington Warminster BA12 6RW England to Flat 13, Milford Court, Gillingham Flat 13, Milford Court Gillingham Dorset, SP8 4SX SP8 4SX on 19 August 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Charles Temple Eugene Reed as a director on 30 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Elizabeth Valerie Harrison as a director on 30 July 2019 | |
30 Jul 2019 | PSC07 | Cessation of Charles Temple Eugene Reed as a person with significant control on 30 July 2019 |