THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED
Company number 03068937
- Company Overview for THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED (03068937)
- Filing history for THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED (03068937)
- People for THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED (03068937)
- More for THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED (03068937)
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) |
---|---|---|---|
05 Aug 2024 | TM01 | Termination of appointment of Matthew Richard Hughes as a director on 24 July 2024 | |
10 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
18 Mar 2024 | AP01 | Appointment of Mr Matthew Kenneth Waterfield as a director on 1 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Matthew Richard Hughes as a director on 1 March 2024 | |
26 Feb 2024 | AP01 | Appointment of Mr Lewis Allison as a director on 26 February 2024 | |
15 Feb 2024 | AP01 | Appointment of Ms Alison West as a director on 1 February 2024 | |
25 Jan 2024 | AP03 | Appointment of Mr Donald Ian Gerrard as a secretary on 25 January 2024 | |
25 Jan 2024 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 22B Weston Park Road Plymouth PL3 4NU on 25 January 2024 | |
24 Jan 2024 | TM02 | Termination of appointment of Remus Management Limited as a secretary on 5 January 2024 | |
21 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
31 Aug 2023 | TM01 | Termination of appointment of Joseph Mccarthy as a director on 31 August 2023 | |
31 Aug 2023 | TM01 | Termination of appointment of Josanne Nataal Stewart as a director on 31 August 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
31 May 2023 | CH01 | Director's details changed for Mrs Josanne Nataal on 31 May 2023 | |
31 May 2023 | AP01 | Appointment of Mrs Josanne Nataal as a director on 25 May 2023 | |
30 May 2023 | CH04 | Secretary's details changed for Remus Management Limited on 30 May 2023 | |
11 May 2023 | AP01 | Appointment of Mr Patrick Rupert Cooper Stewart as a director on 4 May 2023 | |
11 May 2023 | AP01 | Appointment of Ms Diana Mary Kennedy as a director on 4 May 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Malcolm John Cook as a director on 19 January 2023 | |
11 Aug 2022 | AP04 | Appointment of Remus Management Limited as a secretary on 11 August 2022 | |
11 Aug 2022 | TM02 | Termination of appointment of Apex Property Management as a secretary on 31 July 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from Unit 17, Creykes Court, 5 Craigie Dr, Plymouth Craigie Drive Plymouth PL1 3JB England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 11 August 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Josephine Anne Stones as a director on 12 July 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Michael Robert Goldsmith as a director on 12 July 2022 |