Advanced company searchLink opens in new window

MILFORD COURT MANAGEMENT COMPANY LIMITED

Company number 02119988

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)
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