Advanced company searchLink opens in new window

MILLINGTON COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 03293288

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)
31 Oct 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
31 Oct 2024 TM01 Termination of appointment of Belal Rouf as a director on 25 June 2024
28 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
07 Feb 2024 AA01 Previous accounting period shortened from 7 March 2024 to 31 December 2023
27 Nov 2023 AA Accounts for a dormant company made up to 7 March 2023
23 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
02 Sep 2023 AD01 Registered office address changed from Minstergate House Minstergate House White Hart Street Thetford IP24 1AA United Kingdom to C/O Thetford Block Management Ltd 8 Grass Yard Kimbolton Huntingdon PE28 0HQ on 2 September 2023
05 Dec 2022 AA Accounts for a dormant company made up to 7 March 2022
05 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
08 Dec 2021 AA Accounts for a dormant company made up to 7 March 2021
08 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
09 Jun 2021 AA Accounts for a dormant company made up to 7 March 2020
15 Feb 2021 TM01 Termination of appointment of Adrianna Milewska as a director on 8 February 2021
29 Jan 2021 PSC08 Notification of a person with significant control statement
25 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
25 Jan 2021 PSC07 Cessation of James William Musgrove as a person with significant control on 4 January 2021
25 Jan 2021 AD01 Registered office address changed from 4 West Hall Road, Mundford, Norfolk 4 West Hall Road Mundford Thetford Norfolk IP26 5DR United Kingdom to Minstergate House Minstergate House White Hart Street Thetford IP24 1AA on 25 January 2021
31 Oct 2019 AD01 Registered office address changed from 1 Lodge Close Great Barton Bury St. Edmunds IP31 2SL England to 4 West Hall Road, Mundford, Norfolk 4 West Hall Road Mundford Thetford Norfolk IP26 5DR on 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
06 Oct 2019 AA Accounts for a dormant company made up to 7 March 2019
07 Jul 2019 AP01 Appointment of Ms Adrianna Milewska as a director on 6 March 2019
07 Jul 2019 AP01 Appointment of Mr Marco Andre Da Silva as a director on 18 January 2019
25 Apr 2019 PSC01 Notification of James William Musgrove as a person with significant control on 5 April 2019
25 Apr 2019 PSC07 Cessation of Richard Thomas Player as a person with significant control on 5 April 2019
25 Apr 2019 TM01 Termination of appointment of Martin Hewetson as a director on 6 March 2019