MILLARDS COURT MANAGEMENT COMPANY LIMITED
Company number 03223696
- Company Overview for MILLARDS COURT MANAGEMENT COMPANY LIMITED (03223696)
- Filing history for MILLARDS COURT MANAGEMENT COMPANY LIMITED (03223696)
- People for MILLARDS COURT MANAGEMENT COMPANY LIMITED (03223696)
- More for MILLARDS COURT MANAGEMENT COMPANY LIMITED (03223696)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
19 Jun 2024 | AP03 | Appointment of Mr James David Allen as a secretary on 19 June 2024 | |
19 Jun 2024 | TM02 | Termination of appointment of Matthew Robert Livsey as a secretary on 19 June 2024 | |
19 Jun 2024 | AD01 | Registered office address changed from 4 Plumptre Road Paulton Bristol BS39 7rd England to Unit a Lewin House the Street Radstock BA3 3FJ on 19 June 2024 | |
13 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
15 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from 42 Clevedon Road Midsomer Norton Radstock BA3 2ED England to 4 Plumptre Road Paulton Bristol BS39 7rd on 7 November 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
20 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Jan 2021 | TM02 | Termination of appointment of Kareen James as a secretary on 4 January 2021 | |
21 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from 28 Parkway Midsomer Norton Radstock Somerset BA3 2HD to 42 Clevedon Road Midsomer Norton Radstock BA3 2ED on 2 October 2019 | |
27 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
16 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
04 Nov 2016 | TM01 | Termination of appointment of Benjamin John Ford as a director on 1 November 2016 | |
04 Nov 2016 | AP01 | Appointment of Mr Robert David Taylor-Smith as a director on 1 November 2016 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 |