MILLHOUSE (BROADBRIDGE) MANAGEMENT LIMITED
Company number 03136959
- Company Overview for MILLHOUSE (BROADBRIDGE) MANAGEMENT LIMITED (03136959)
- Filing history for MILLHOUSE (BROADBRIDGE) MANAGEMENT LIMITED (03136959)
- People for MILLHOUSE (BROADBRIDGE) MANAGEMENT LIMITED (03136959)
- More for MILLHOUSE (BROADBRIDGE) MANAGEMENT LIMITED (03136959)
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) |
---|---|---|---|
09 Sep 2016 | AP01 | Appointment of Mr Melville Duncan Williams as a director on 7 September 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Jeffrey Evans as a director on 30 September 2015 | |
06 Aug 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Terence William Oswell as a director on 6 March 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Mark Byrne as a director on 12 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Julie Harding as a director on 12 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | AD02 | Register inspection address has been changed from C/O Mrs Deborah Harper 1 Wiston Avenue Chichester West Sussex PO19 8RJ United Kingdom to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG | |
18 Dec 2014 | TM01 | Termination of appointment of Graham Leo Perkins as a director on 13 June 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Sep 2014 | MA | Memorandum and Articles of Association | |
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
18 Dec 2013 | AP04 | Appointment of Kts Estate Management Limited as a secretary | |
18 Dec 2013 | AD01 | Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN on 18 December 2013 | |
03 Dec 2013 | TM02 | Termination of appointment of Deborah Harper as a secretary | |
04 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
19 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders |