Advanced company searchLink opens in new window

MILNTHORPE LANE RESIDENTS ASSOCIATION LIMITED

Company number 03014422

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)
19 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
16 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Sep 2016 TM01 Termination of appointment of Lisa Jane Boyd as a director on 18 September 2016
18 Sep 2016 AP01 Appointment of Mrs Julia Brook as a director on 18 September 2016
23 Jan 2016 AR01 Annual return made up to 21 January 2016 no member list
17 Nov 2015 AP01 Appointment of Mr Andrew Raymond Culmer as a director on 4 September 2015
17 Nov 2015 TM01 Termination of appointment of Graham Peter Woodward Payne as a director on 4 September 2015
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Feb 2015 AR01 Annual return made up to 21 January 2015 no member list
25 Jan 2015 AP01 Appointment of Mrs Lisa Jane Boyd as a director on 29 August 2014
14 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 AP01 Appointment of Mr Rufus Edward Gordon Boyd as a director on 29 August 2014
30 Sep 2014 TM01 Termination of appointment of Nicholas Chapman as a director on 29 August 2014
30 Sep 2014 TM01 Termination of appointment of Mary Irene Woolgar as a director on 29 August 2014
27 Sep 2014 AP03 Appointment of Mr John Keir Kimmance as a secretary on 29 August 2014
27 Sep 2014 TM02 Termination of appointment of John Mark Bulford as a secretary on 29 August 2014
27 Sep 2014 AD01 Registered office address changed from Blue Cedars Milnthorpe Lane Winchester Hampshire SO22 4NP to Sanders Milnthorpe Lane Winchester Hampshire SO22 4NP on 27 September 2014
03 Feb 2014 AR01 Annual return made up to 21 January 2014 no member list
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Feb 2013 AR01 Annual return made up to 21 January 2013 no member list
22 Dec 2012 AD01 Registered office address changed from Emsbrook, Milnthorpe Lane Winchester Hampshire SO22 4NP on 22 December 2012