Advanced company searchLink opens in new window

MILLER'S CROFT MANAGEMENT COMPANY LIMITED

Company number 02386766

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)
11 Jun 2008 363a Return made up to 19/05/08; full list of members
04 Jun 2008 88(2) Ad 01/01/08\gbp si 28@1=28\gbp ic 8/36\
30 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
27 Feb 2008 288b Appointment terminated director kevin balls
05 Nov 2007 288a New director appointed
05 Nov 2007 288a New director appointed
27 Jun 2007 AA Total exemption full accounts made up to 31 December 2006
19 Jun 2007 363a Return made up to 19/05/07; full list of members
03 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
03 Aug 2006 AA Total exemption full accounts made up to 31 December 2004
22 Jun 2006 363s Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary resigned
05 May 2006 288b Director resigned
19 Apr 2006 288a New director appointed
21 Jun 2005 363s Return made up to 19/05/05; full list of members
21 Jun 2005 287 Registered office changed on 21/06/05 from: lydmore house ann's fort kings lynn norfolk PE30 2EU
04 Nov 2004 288a New secretary appointed
29 Jul 2004 287 Registered office changed on 29/07/04 from: ash cottage 92 roman bank long sutton lincolnshire PE12 9LB
08 Jul 2004 AA Accounts for a dormant company made up to 31 December 2003
21 Jun 2004 363s Return made up to 19/05/04; full list of members
11 Nov 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Ro change/app dir/file 26/08/03
10 Nov 2003 287 Registered office changed on 10/11/03 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA
29 Sep 2003 288b Secretary resigned
29 Sep 2003 288b Director resigned
29 Sep 2003 288b Director resigned
29 Sep 2003 288b Director resigned