MILLTHORN HOUSE (STREET) MANAGEMENT COMPANY LIMITED
Company number 02760614
- Company Overview for MILLTHORN HOUSE (STREET) MANAGEMENT COMPANY LIMITED (02760614)
- Filing history for MILLTHORN HOUSE (STREET) MANAGEMENT COMPANY LIMITED (02760614)
- People for MILLTHORN HOUSE (STREET) MANAGEMENT COMPANY LIMITED (02760614)
- More for MILLTHORN HOUSE (STREET) MANAGEMENT COMPANY LIMITED (02760614)
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 |