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) |
---|---|---|---|
11 Jan 2011 | AP01 | Appointment of Mr Edward Frederick Dewing as a director | |
11 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
11 Jan 2011 | AP01 | Appointment of Miss Julie Harding as a director | |
10 Jan 2011 | TM01 | Termination of appointment of Dennis Becarevic as a director | |
10 Jan 2011 | TM01 | Termination of appointment of Simon Crisp as a director | |
10 Jan 2011 | AD02 | Register inspection address has been changed | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Graham Leo Perkins on 28 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Edward William Sawyer on 28 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Mark Byrne on 28 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Susan Ann Hyland on 28 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Terence William Oswell on 28 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Dennis Becarevic on 28 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Simon Tracey Crisp on 28 December 2009 | |
17 Nov 2009 | AP03 | Appointment of Mrs Deborah Patricia Harper as a secretary | |
17 Nov 2009 | TM02 | Termination of appointment of Kathleen Wilson as a secretary | |
30 Oct 2009 | AD01 | Registered office address changed from Peerland House 50 West Street Chichester West Sussex PO19 1RP on 30 October 2009 | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
16 Dec 2008 | 363a | Return made up to 12/12/08; full list of members | |
02 Jun 2008 | 288a | Director appointed simon tracey crisp | |
07 Jan 2008 | 363a | Return made up to 12/12/07; full list of members | |
03 Jan 2008 | 288a | New director appointed | |
13 Dec 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
15 Mar 2007 | 288a | New director appointed |