Advanced company searchLink opens in new window

MILLSTREAM HOUSE MANAGEMENT 1993 LIMITED

Company number 02864304

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)
02 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
20 Oct 2017 TM01 Termination of appointment of Kirsteen Barron Hendry as a director on 9 March 2017
09 Jun 2017 AA Total exemption small company accounts made up to 28 September 2016
04 Nov 2016 TM01 Termination of appointment of Ringley Shadow Directors Ltd as a director on 30 September 2016
04 Nov 2016 TM02 Termination of appointment of Ringley Limited as a secretary on 30 September 2016
04 Nov 2016 AD01 Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS to C/O Alba Management Services Swan House 39 Savill Way Marlow Bucks SL7 1UB on 4 November 2016
28 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 28 September 2015
27 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 7
12 May 2015 AA Total exemption small company accounts made up to 28 September 2014
25 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 7
19 Jun 2014 AA Total exemption small company accounts made up to 28 September 2013
30 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 7
18 Sep 2013 AP01 Appointment of Kirsteen Barron Hendry as a director
17 Jul 2013 TM01 Termination of appointment of a director
28 Jun 2013 AA Accounts for a dormant company made up to 28 September 2012
25 Jan 2013 TM01 Termination of appointment of Angela Roberts as a director
18 Dec 2012 TM01 Termination of appointment of Brian Clarke as a director
13 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
29 May 2012 AP01 Appointment of Thomas Elliot Hamilton as a director
18 May 2012 AA Accounts for a dormant company made up to 28 September 2011
15 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
07 Nov 2011 TM02 Termination of appointment of Christopher Leete as a secretary
07 Sep 2011 AD01 Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH on 7 September 2011
25 Aug 2011 AP04 Appointment of Ringley Limited as a secretary