Advanced company searchLink opens in new window

MILLHOUSE (BROADBRIDGE) MANAGEMENT LIMITED

Company number 03136959

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)
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
  • GBP 10
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
  • GBP 10
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 10
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