Advanced company searchLink opens in new window

MILL SQUARE MANAGEMENT LIMITED

Company number 02161562

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)
07 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
01 May 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Jan 2024 CH01 Director's details changed for Alison Williams on 8 January 2024
08 Jan 2024 AP04 Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 8 January 2024
08 Jan 2024 AD01 Registered office address changed from Sopers House Sopers Road Cuffley Potters Bar EN6 4RY England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 8 January 2024
08 Jan 2024 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 8 January 2024
08 Jan 2024 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 January 2024
04 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
24 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
20 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
18 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
21 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
03 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jan 2021 TM01 Termination of appointment of Siobhan Austin as a director on 15 November 2020
21 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
24 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
07 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
31 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Jun 2018 CH01 Director's details changed for Mrs Patricia Anne Hill on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from C/O Residential Management Group Ltd Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Rmg House Essex Road Hoddesdon EN11 0DR on 1 June 2018
10 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
12 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
08 May 2017 TM01 Termination of appointment of Barbara Cecilia Trowse as a director on 8 May 2017
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
17 Mar 2017 AP01 Appointment of Mrs Nicola Brown as a director on 20 February 2017