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) |
---|---|---|---|
22 Feb 2018 | AP03 | Appointment of Mr Andrew Edward Warland as a secretary on 12 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Andrew Edward Warland as a director on 12 February 2018 | |
18 Jan 2018 | TM02 | Termination of appointment of Charles Arthur Howeson as a secretary on 18 January 2018 | |
15 Dec 2017 | TM01 | Termination of appointment of Peter David Horne as a director on 5 December 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
27 Feb 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Chris Gatherer as a director on 3 August 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of David John Warwick Baylis as a director on 10 July 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
02 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
07 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
07 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | AD01 | Registered office address changed from Lyster Court Queen Alexandra Square the Millfields Plymouth Devon PL1 3JB on 19 June 2014 | |
18 Jun 2014 | CH03 | Secretary's details changed for Commander Charles Arthur Howeson on 5 December 2013 | |
13 Jun 2014 | CH01 | Director's details changed for Mr Maurice Arnold West on 27 August 2013 | |
04 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
02 Jul 2013 | CH01 | Director's details changed for Michael Robert Goldsmith on 1 October 2009 | |
29 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
04 Feb 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders |