Advanced company searchLink opens in new window

MILLTHORN HOUSE (STREET) MANAGEMENT COMPANY LIMITED

Company number 02760614

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)
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
03 Oct 2024 AD02 Register inspection address has been changed to 9 Hammet Street Taunton TA1 1RZ
29 Apr 2024 AA Micro company accounts made up to 31 March 2024
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
24 Aug 2023 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 AD01 Registered office address changed from Millthorn House Vestry Road Street BA16 0HX England to 9 Hammet Street Taunton TA1 1RZ on 3 July 2023
04 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
02 May 2022 AA Total exemption full accounts made up to 31 March 2022
05 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
07 May 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2020 AD01 Registered office address changed from Rosemary Cottage Henley Langport TA10 9BA England to Millthorn House Vestry Road Street BA16 0HX on 11 October 2020
06 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
19 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2019 CH01 Director's details changed for Mrs Sandra Michelle Davies on 14 October 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
05 Sep 2019 AD01 Registered office address changed from 3 Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR to Rosemary Cottage Henley Langport TA10 9BA on 5 September 2019
05 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 AP01 Appointment of Mr William Melluish as a director on 5 September 2019
05 Sep 2019 TM01 Termination of appointment of William Melluish as a director on 5 September 2019
05 Sep 2019 AAMD Amended micro company accounts made up to 31 March 2018
05 Sep 2019 AAMD Amended micro company accounts made up to 31 March 2018
25 Feb 2019 AP01 Appointment of Mrs Sandra Michelle Davies as a director on 21 February 2019
25 Feb 2019 AP01 Appointment of Mr William Melluish as a director on 21 February 2019
25 Feb 2019 TM01 Termination of appointment of Patricia Ann Churchill as a director on 21 February 2019