MILLSTREAM HOUSE MANAGEMENT 1993 LIMITED
Company number 02864304
- Company Overview for MILLSTREAM HOUSE MANAGEMENT 1993 LIMITED (02864304)
- Filing history for MILLSTREAM HOUSE MANAGEMENT 1993 LIMITED (02864304)
- People for MILLSTREAM HOUSE MANAGEMENT 1993 LIMITED (02864304)
- More for MILLSTREAM HOUSE MANAGEMENT 1993 LIMITED (02864304)
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
|
|
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
|
|
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
|
|
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 |