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) |
---|---|---|---|
25 Feb 2019 | TM02 | Termination of appointment of Patricia Ann Churchill as a secretary on 21 February 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
05 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Hilary Giles as a director on 1 January 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Angela Betty Coley as a director on 25 October 2016 | |
15 Nov 2016 | AP01 | Appointment of Clive Willmott as a director on 28 October 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Dec 2015 | AP01 | Appointment of Angela Betty Coley as a director on 13 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Nathan Mark Wilmott as a director on 13 November 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
21 May 2013 | AD01 | Registered office address changed from 148 High Street Street Somerset BA16 0NH on 21 May 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders |