119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED
Company number 02951930
- Company Overview for 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED (02951930)
- Filing history for 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED (02951930)
- People for 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED (02951930)
- More for 119 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED (02951930)
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) |
---|---|---|---|
01 Jul 2020 | PSC01 | Notification of Stuart David Donnington as a person with significant control on 1 July 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mrs Veronika Elaine Thompson on 30 June 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr David Stephen Blaydes on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from C/O Alfred Gurney 12 Furland Close Plymouth Devon PL9 9NG to C/O Apex Block Management Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB on 30 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of Alfred Thomas Charles Gurney as a person with significant control on 30 June 2020 | |
30 Jun 2020 | AP04 | Appointment of Apex Block Management Ltd as a secretary on 30 June 2020 | |
30 Jun 2020 | TM02 | Termination of appointment of Alfred Thomas Charles Gurney as a secretary on 30 June 2020 | |
08 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
31 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
31 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
17 May 2016 | TM01 | Termination of appointment of Suzanne Regina Lamarque as a director on 11 May 2016 | |
03 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jul 2015 | AR01 | Annual return made up to 25 July 2015 no member list | |
28 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
30 Jul 2014 | AR01 | Annual return made up to 25 July 2014 no member list | |
20 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 25 July 2013 no member list | |
22 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 25 July 2012 no member list | |
18 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 |